Search icon

ALICE ANDREW, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALICE ANDREW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2009 (16 years ago)
Entity Number: 3875485
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 21243 NEW YORK STATE ROUTE 12F, WATERTOWN, NY, United States, 13601
Principal Address: 21243 STATE ROUTE 12F, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21243 NEW YORK STATE ROUTE 12F, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
SHAYNNA ADAMS Chief Executive Officer 21243 STATE ROUTE 12F, WATERTOWN, NY, United States, 13601

Licenses

Number Type Date End date Address
AEAR-23-00168 Appearance Enhancement Area Renter License 2023-03-10 2027-03-10 21243 State Route 12F, Watertown, NY, 13601-1086
AEAR-15-00642 Appearance Enhancement Area Renter License 2015-06-23 2025-03-08 21243 State Route 12F, Watertown, NY, 13601-1086
21AL1350457 DOSAEBUSINESS 2014-01-03 2028-11-04 21243 State Route 12F, Watertown, NY, 13601

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 21243 STATE ROUTE 12F, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2011-11-23 2023-11-01 Address 21243 STATE ROUTE 12F, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2009-11-04 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-11-04 2023-11-01 Address 21243 NEW YORK STATE ROUTE 12F, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101026218 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221110001071 2022-11-10 BIENNIAL STATEMENT 2021-11-01
151102006858 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112006302 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111123002388 2011-11-23 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
15000.00
Total Face Value Of Loan:
15000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State