Search icon

ANDY GABS INC.

Company Details

Name: ANDY GABS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2009 (16 years ago)
Entity Number: 3858941
ZIP code: 11791
County: Queens
Place of Formation: New York
Address: 510 JERICHO TRPKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANURAG GAUBA Chief Executive Officer 510 JERICHCO TRPKE, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 510 JERICHO TRPKE, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2023-12-10 2023-12-10 Address 150-11 GRAND CENTRAL PKWY, ATP 100C, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-12-10 Address 150-11 GRAND CENTRAL PKWY, ATP 100C, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2011-10-28 2017-09-01 Address 150-11 GRAND CENTRAL PKWY, ATP 100C, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2009-09-22 2023-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-22 2023-12-10 Address 150-11 GRAND CENTRAL PKWY., #100C, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231210000057 2023-12-10 BIENNIAL STATEMENT 2023-09-01
200923060200 2020-09-23 BIENNIAL STATEMENT 2019-09-01
170901006839 2017-09-01 BIENNIAL STATEMENT 2017-09-01
130918006362 2013-09-18 BIENNIAL STATEMENT 2013-09-01
111028002528 2011-10-28 BIENNIAL STATEMENT 2011-09-01
090922000752 2009-09-22 CERTIFICATE OF INCORPORATION 2009-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3167547706 2020-05-01 0202 PPP 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10111
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46765
Loan Approval Amount (current) 46765
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 NEW YORK, NEW YORK, NY, 10111-0002
Project Congressional District NY-12
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29210.22
Forgiveness Paid Date 2021-04-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State