Name: | ANDY & EVAN INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 2010 (15 years ago) |
Entity Number: | 3972024 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 261 WEST 35TH STREET, SUITE 702, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDY & EVAN INDUSTRIES, INC. | DOS Process Agent | 261 WEST 35TH STREET, SUITE 702, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
EVAN HAKALIR | Chief Executive Officer | 261 WEST 35TH STREET, SUITE 702, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-26 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-26 | 2024-09-26 | Address | 261 WEST 35TH STREET, SUITE 702, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-07-05 | 2024-09-26 | Address | 261 WEST 35TH STREET, SUITE 702, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2015-06-08 | 2024-09-26 | Address | 261 WEST 35TH STREET, SUITE 702, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2015-06-08 | 2016-07-05 | Address | 261 WEST 35TH STREET, SUITE 702, WOODMERE, NY, 10001, USA (Type of address: Service of Process) |
2010-07-13 | 2024-09-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-07-13 | 2015-06-08 | Address | 1040 DARTMOUTH LANE, WOODMERE, NY, 11598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240926001759 | 2024-09-26 | BIENNIAL STATEMENT | 2024-09-26 |
180112000379 | 2018-01-12 | CERTIFICATE OF CHANGE | 2018-01-12 |
160705007195 | 2016-07-05 | BIENNIAL STATEMENT | 2016-07-01 |
150608006311 | 2015-06-08 | BIENNIAL STATEMENT | 2014-07-01 |
100713000233 | 2010-07-13 | CERTIFICATE OF INCORPORATION | 2010-07-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8169877304 | 2020-05-01 | 0235 | PPP | 90 SPENCE ST, BAY SHORE, NY, 11706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1507061 | Insurance | 2015-09-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDY & EVAN INDUSTRIES, INC. |
Role | Plaintiff |
Name | SENTINEL INSURANCE COMPANY, LT |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2020-11-18 |
Termination Date | 2021-02-03 |
Section | 1331 |
Status | Terminated |
Parties
Name | CALCANO |
Role | Plaintiff |
Name | ANDY & EVAN INDUSTRIES, INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State