Search icon

THE ANDERSON AGENCY INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
31310.00
Total Face Value Of Loan:
31310.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31310
Current Approval Amount:
31310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31480.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State