Search icon

ANDREW LITTON LLC

Company Details

Name: ANDREW LITTON LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 May 2007 (18 years ago)
Entity Number: 3511719
ZIP code: 10118
County: Westchester
Place of Formation: New York
Address: 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

DOS Process Agent

Name Role Address
ERNEST H. GELMAN, ESQ. DOS Process Agent 350 FIFTH AVENUE, NEW YORK, NY, United States, 10118

Filings

Filing Number Date Filed Type Effective Date
110601002656 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090508002301 2009-05-08 BIENNIAL STATEMENT 2009-05-01
071206000572 2007-12-06 CERTIFICATE OF PUBLICATION 2007-12-06
070502000757 2007-05-02 ARTICLES OF ORGANIZATION 2007-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5309038403 2021-02-08 0202 PPP 3 Thies Ct, Scarsdale, NY, 10583-7800
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8322
Loan Approval Amount (current) 8322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-7800
Project Congressional District NY-16
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8380.67
Forgiveness Paid Date 2021-10-27

Date of last update: 11 Mar 2025

Sources: New York Secretary of State