Search icon

ANDIAMO CONSULTING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ANDIAMO CONSULTING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2009 (16 years ago)
Entity Number: 3880257
ZIP code: 10004
County: New York
Place of Formation: Delaware
Address: 17 STATE STREET SUITE 800, NEW YORK, NY, United States, 10004

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 17 STATE STREET SUITE 800, NEW YORK, NY, United States, 10004

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7QKV8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2022-09-20

Contact Information

POC:
PATRICK MCADAMS
Phone:
+1 646-747-5167

Form 5500 Series

Employer Identification Number (EIN):
271101236
Plan Year:
2023
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
54
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-18 2015-09-18 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060502 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171107006018 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151105006140 2015-11-05 BIENNIAL STATEMENT 2015-11-01
150918002014 2015-09-18 BIENNIAL STATEMENT 2013-11-01
091118000720 2009-11-18 APPLICATION OF AUTHORITY 2009-11-18

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-13
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:
2910200.00
Total Face Value Of Loan:
2910200.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2910200
Current Approval Amount:
2910200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2684879.86
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2016000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State