Search icon

ANDREA'S 25 LLC

Company Details

Name: ANDREA'S 25 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Jun 2010 (15 years ago)
Date of dissolution: 22 Jan 2024
Entity Number: 3964890
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 6300 Jericho Tpke., Commack, NY, United States, 11725

DOS Process Agent

Name Role Address
ANDREA'S 25 LLC DOS Process Agent 6300 Jericho Tpke., Commack, NY, United States, 11725

History

Start date End date Type Value
2014-07-14 2024-01-22 Address PO BO 295, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2012-08-14 2014-07-14 Address PO BO 315, SINT JAMES, NY, 11780, USA (Type of address: Service of Process)
2012-07-26 2012-08-14 Address 70 UPLAND DRIVE, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)
2010-06-25 2012-07-26 Address P.O. BOX 926, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2010-06-22 2010-06-25 Address 5 PITCH PINE COURT, FORT SALONGA, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122000921 2024-01-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-22
220301003652 2022-03-01 BIENNIAL STATEMENT 2022-03-01
180605007166 2018-06-05 BIENNIAL STATEMENT 2018-06-01
140714006615 2014-07-14 BIENNIAL STATEMENT 2014-06-01
120814002744 2012-08-14 BIENNIAL STATEMENT 2012-06-01
120726000256 2012-07-26 CERTIFICATE OF CHANGE 2012-07-26
100812000770 2010-08-12 CERTIFICATE OF PUBLICATION 2010-08-12
100625000012 2010-06-25 CERTIFICATE OF CHANGE 2010-06-25
100622000832 2010-06-22 ARTICLES OF ORGANIZATION 2010-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2893108601 2021-03-16 0235 PPS 6300 Jericho Tpke, Commack, NY, 11725-2831
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224602
Loan Approval Amount (current) 224602
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 Commack, SUFFOLK, NY, 11725-2831
Project Congressional District NY-01
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 225965.46
Forgiveness Paid Date 2021-10-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304118 Fair Labor Standards Act 2013-07-15 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 2
Filing Date 2013-07-15
Termination Date 2013-07-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name HARRIS
Role Plaintiff
Name ANDREA'S 25 LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State