Search icon

LOS ANDES INTERNATIONAL, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: LOS ANDES INTERNATIONAL, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 2006 (19 years ago)
Entity Number: 3388058
ZIP code: 11368
County: Suffolk
Place of Formation: New York
Address: 99-06 37TH AVENUE, CORONA, NY, United States, 11368
Principal Address: 53 WOODLAND AVENUE, CENTRAL ISLIP, NY, United States, 11722

Contact Details

Phone +1 718-429-6551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99-06 37TH AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
NORMA VIVANCO Chief Executive Officer 53 WOODLAND AVENUE, CENTRAL ISLIP, NY, United States, 11722

Licenses

Number Status Type Date End date
2063844-DCA Inactive Business 2017-12-23 No data
1276177-DCA Inactive Business 2008-01-22 2017-12-31

History

Start date End date Type Value
2006-08-28 2008-08-28 Address 53 WOODLAND AVENUE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)
2006-07-13 2006-08-28 Address 20 EAST MAIN STREET, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120810002517 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100806002881 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080828003187 2008-08-28 BIENNIAL STATEMENT 2008-07-01
060828000361 2006-08-28 CERTIFICATE OF AMENDMENT 2006-08-28
060713000575 2006-07-13 CERTIFICATE OF INCORPORATION 2006-07-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3267776 LL VIO INVOICED 2020-12-10 750 LL - License Violation
3115521 RENEWAL INVOICED 2019-11-14 340 Laundries License Renewal Fee
3050818 LL VIO INVOICED 2019-06-25 250 LL - License Violation
2706802 BLUEDOT INVOICED 2017-12-07 340 Laundries License Blue Dot Fee
2706801 LICENSE CREDITED 2017-12-07 85 Laundries License Fee
2257909 RENEWAL INVOICED 2016-01-14 340 Laundry License Renewal Fee
2165973 SCALE02 INVOICED 2015-09-08 40 SCALE TO 661 LBS
1551142 RENEWAL INVOICED 2014-01-03 340 Laundry License Renewal Fee
349599 CNV_SI INVOICED 2013-09-19 40 SI - Certificate of Inspection fee (scales)
937290 RENEWAL INVOICED 2012-01-03 340 Laundry License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-12-08 Pleaded BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 1 No data No data
2020-12-08 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data
2019-06-17 Pleaded BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
89600.00
Total Face Value Of Loan:
89600.00
Date:
2020-06-27
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:
5345.00
Total Face Value Of Loan:
5345.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5345
Current Approval Amount:
5345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5417.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State