Search icon

ANDREW S. MALLOR AGENCY INC.

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)
2012-09-20 2016-03-04 Address 416 GRAND BLVD, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2012-09-20 2016-03-04 Address 429 MERRICK ROAD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2006-03-15 2012-09-20 Address 15-66 BELL BOULEVARD, APARTMENT 217, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2006-03-15 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6122867109 2020-04-14 0235 PPP 427 Merrick Road, Oceanside, NY, 11572
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67537
Loan Approval Amount (current) 67537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oceanside, NASSAU, NY, 11572-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 67944.07
Forgiveness Paid Date 2020-11-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State