Search icon

ANDREW S. MALLOR AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDREW S. MALLOR AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2006 (19 years ago)
Entity Number: 3334498
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 427 MERRICK ROAD, OCEANSIDE, NY, United States, 11572
Principal Address: 460 FREEMAN AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW S MALLOR DOS Process Agent 427 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
ANDREW S MALLOR Chief Executive Officer 427 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 427 MERRICK ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-04 2024-07-16 Address 427 MERRICK ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2016-03-04 2024-07-16 Address 427 MERRICK ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2012-09-20 2016-03-04 Address 429 MERRICK ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240716002583 2024-07-16 BIENNIAL STATEMENT 2024-07-16
160304006636 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140502006731 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120920002032 2012-09-20 BIENNIAL STATEMENT 2012-03-01
060315001062 2006-03-15 CERTIFICATE OF INCORPORATION 2006-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67537.00
Total Face Value Of Loan:
67537.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$67,537
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$67,944.07
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $58,428
Utilities: $2,347
Mortgage Interest: $0
Rent: $5,462
Refinance EIDL: $0
Healthcare: $1300
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State