Search icon

ANDERSON FRENCH, INC.

Company Details

Name: ANDERSON FRENCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 2005 (20 years ago)
Date of dissolution: 31 Oct 2023
Entity Number: 3211950
ZIP code: 10519
County: Westchester
Place of Formation: New York
Address: P.O. BOX 836, 14 FRONT STREET, CROTON FALLS, NY, United States, 10519
Principal Address: 31 RTE 39 S, SHERMAN, CT, United States, 06784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 836, 14 FRONT STREET, CROTON FALLS, NY, United States, 10519

Chief Executive Officer

Name Role Address
STUART REID ANDERSON Chief Executive Officer PO BOX 836, 14 FRONT ST, CROTON FALLS, NY, United States, 10519

History

Start date End date Type Value
2007-05-09 2024-01-05 Address PO BOX 836, 14 FRONT ST, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2007-05-09 2015-05-04 Address 31 RTE 39 S, SHERMAN, CT, 06786, USA (Type of address: Principal Executive Office)
2005-05-31 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-31 2024-01-05 Address P.O. BOX 836, 14 FRONT STREET, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105002761 2023-10-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-31
150504006395 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506006684 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110531002382 2011-05-31 BIENNIAL STATEMENT 2011-05-01
090428002007 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070509003133 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050531000867 2005-05-31 CERTIFICATE OF INCORPORATION 2005-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4360508403 2021-02-06 0202 PPP 14 Front Street, Croton Falls, NY, 10519
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Croton Falls, WESTCHESTER, NY, 10519
Project Congressional District NY-18
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20092.78
Forgiveness Paid Date 2021-08-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State