Search icon

THE ANDERSON AGENCY INC.

Company Details

Name: THE ANDERSON AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2012 (13 years ago)
Entity Number: 4226911
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 530 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER J. ANDERSON Chief Executive Officer 530 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
ALEXANDER J. ANDERSON DOS Process Agent 530 MERRICK ROAD, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type End date
30OB0910889 ASSOCIATE BROKER 2026-04-12
10301208714 ASSOCIATE BROKER 2025-05-12
10311205391 CORPORATE BROKER 2025-03-15
109914709 REAL ESTATE PRINCIPAL OFFICE No data
10401254998 REAL ESTATE SALESPERSON 2025-10-21
10401230663 REAL ESTATE SALESPERSON 2025-05-27
10401352454 REAL ESTATE SALESPERSON 2025-05-11
10401312651 REAL ESTATE SALESPERSON 2026-01-30
10401328591 REAL ESTATE SALESPERSON 2025-04-07
10401376787 REAL ESTATE SALESPERSON 2025-05-22

History

Start date End date Type Value
2017-07-28 2017-10-03 Address 530 MERRICK ROAD, ROCKVILLE CENTER, NY, 11570, USA (Type of address: Service of Process)
2014-07-07 2017-10-03 Address 529 W BROADWAY, 3A, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2014-07-07 2017-10-03 Address 529 W BROAWAT, 3A, LONG BEACH, NY, 11561, USA (Type of address: Principal Executive Office)
2014-07-07 2017-07-28 Address 529 W BROADWAY, 3A, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2012-04-05 2014-07-07 Address 377A WEST BROADWAY, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171003006661 2017-10-03 BIENNIAL STATEMENT 2016-04-01
171002000337 2017-10-02 CERTIFICATE OF AMENDMENT 2017-10-02
170728000198 2017-07-28 CERTIFICATE OF CHANGE 2017-07-28
140707002103 2014-07-07 BIENNIAL STATEMENT 2014-04-01
120405000165 2012-04-05 CERTIFICATE OF INCORPORATION 2012-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7793717203 2020-04-28 0235 PPP 530 Merrick Road, ROCKVILLE CENTRE, NY, 11570-6174
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31310
Loan Approval Amount (current) 31310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCKVILLE CENTRE, NASSAU, NY, 11570-6174
Project Congressional District NY-04
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31480.47
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State