Search icon

ANDERS LANGENDAL BOATBUILDER & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDERS LANGENDAL BOATBUILDER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2009 (16 years ago)
Entity Number: 3792982
ZIP code: 11965
County: Suffolk
Place of Formation: New York
Principal Address: 64 WESTMORELAND DRIVE, SHELTER ISLAND HTS, NY, United States, 11965
Address: 64 Westmoreland Drive, SHELTER ISLAND HTS, NY, United States, 11965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDERS LANGENDAL Chief Executive Officer 64 WESTMORELAND DRIVE, SHELTER ISLAND HTS, NY, United States, 11965

DOS Process Agent

Name Role Address
ANDERS LANGENDAL BOATBUILDER & SONS, INC. DOS Process Agent 64 Westmoreland Drive, SHELTER ISLAND HTS, NY, United States, 11965

History

Start date End date Type Value
2025-03-01 2025-03-01 Address PO BOX 606, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address PO BOX 606, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Chief Executive Officer)
2024-04-17 2025-03-01 Address P.O. BOX 606, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Service of Process)
2024-04-17 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2025-03-01 Address PO BOX 606, SHELTER ISLAND HTS, NY, 11965, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049925 2025-03-01 BIENNIAL STATEMENT 2025-03-01
240417002617 2024-04-17 BIENNIAL STATEMENT 2024-04-17
190307060441 2019-03-07 BIENNIAL STATEMENT 2019-03-01
150610006000 2015-06-10 BIENNIAL STATEMENT 2015-03-01
130312006839 2013-03-12 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
31401.00
Total Face Value Of Loan:
31401.00
Date:
2020-04-28
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:
30200.00
Total Face Value Of Loan:
30200.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31401
Current Approval Amount:
31401
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31579.81
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30200
Current Approval Amount:
30200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30548.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State