Search icon

ANDRICK MANAGEMENT LLC

Company Details

Name: ANDRICK MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Sep 2009 (16 years ago)
Entity Number: 3860548
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 217 W 115TH STREET, Apt 2A, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
ANDRICK MANAGEMENT LLC DOS Process Agent 217 W 115TH STREET, Apt 2A, NEW YORK, NY, United States, 10026

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Licenses

Number Type End date
10491201750 LIMITED LIABILITY BROKER 2024-10-28
10491201766 LIMITED LIABILITY BROKER 2024-11-04
10991206754 REAL ESTATE PRINCIPAL OFFICE No data
10401382234 REAL ESTATE SALESPERSON 2025-12-06

History

Start date End date Type Value
2011-04-06 2024-03-14 Address 223 W 115TH STREET, SUITE 1, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2009-10-07 2011-04-06 Address 202 WEST 96TH STREET-1B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2009-09-25 2009-10-07 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2009-09-25 2009-10-07 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240314001690 2024-03-14 BIENNIAL STATEMENT 2024-03-14
190903061441 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006245 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150903006256 2015-09-03 BIENNIAL STATEMENT 2015-09-01
131002006156 2013-10-02 BIENNIAL STATEMENT 2013-09-01
110922002326 2011-09-22 BIENNIAL STATEMENT 2011-09-01
110406000981 2011-04-06 CERTIFICATE OF CHANGE 2011-04-06
091201000935 2009-12-01 CERTIFICATE OF PUBLICATION 2009-12-01
091007000105 2009-10-07 CERTIFICATE OF CHANGE 2009-10-07
090925000556 2009-09-25 ARTICLES OF ORGANIZATION 2009-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2772887304 2020-04-29 0202 PPP 223 W 115th Street Suite 1, New York, NY, 10026
Loan Status Date 2020-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15899
Loan Approval Amount (current) 15899
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15966.95
Forgiveness Paid Date 2020-10-09
2527848306 2021-01-21 0202 PPS 223 W 115th St, New York, NY, 10026-2434
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26651
Loan Approval Amount (current) 26651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-2434
Project Congressional District NY-13
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26823.32
Forgiveness Paid Date 2021-09-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State