Search icon

ANDY & EVAN INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ANDY & EVAN INDUSTRIES, INC. DOS Process Agent 261 WEST 35TH STREET, SUITE 702, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
EVAN HAKALIR Chief Executive Officer 261 WEST 35TH STREET, SUITE 702, NEW YORK, NY, United States, 10001

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162800
Loan Approval Amount (current) 162800
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 Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 9
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164896.23
Forgiveness Paid Date 2021-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1507061 Insurance 2015-09-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-08
Termination Date 2016-01-18
Date Issue Joined 2015-10-06
Pretrial Conference Date 2015-10-23
Section 0635
Status Terminated

Parties

Name ANDY & EVAN INDUSTRIES, INC.
Role Plaintiff
Name SENTINEL INSURANCE COMPANY, LT
Role Defendant
2009727 Americans with Disabilities Act - Other 2020-11-18 voluntarily
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