Search icon

THE ANDREWS-VANDERBECK AGENCY INC.

Company Details

Name: THE ANDREWS-VANDERBECK AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2013 (12 years ago)
Entity Number: 4435786
ZIP code: 11720
County: Nassau
Place of Formation: New York
Address: 6 COLONIAL PL., CENTEREACH, NY, United States, 11720

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRANDON VANDERBECK Chief Executive Officer 6 COLONIAL PL., CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 COLONIAL PL., CENTEREACH, NY, United States, 11720

Form 5500 Series

Employer Identification Number (EIN):
463295902
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-04 2025-04-04 Address 700 UNION PARKWAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2025-04-04 2025-04-04 Address 6 COLONIAL PL., CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2018-10-31 2025-04-04 Address 6 COLONIAL PL., CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
2013-07-24 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-24 2025-04-04 Address 6 COLONIAL PL., CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404000812 2025-04-04 BIENNIAL STATEMENT 2025-04-04
181031006142 2018-10-31 BIENNIAL STATEMENT 2017-07-01
130724000831 2013-07-24 CERTIFICATE OF INCORPORATION 2013-07-24

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
96455.00
Total Face Value Of Loan:
96455.00
Date:
2020-04-15
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:
121880.00
Total Face Value Of Loan:
121880.00
Date:
2017-06-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121880
Current Approval Amount:
121880
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
122885.09
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96455
Current Approval Amount:
96455
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97165.86

Date of last update: 26 Mar 2025

Sources: New York Secretary of State