Search icon

ANDIOS INC

Headquarter

Company Details

Name: ANDIOS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2015 (10 years ago)
Entity Number: 4799063
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 338 E 88TH STREET, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ANDIOS INC, FLORIDA F22000001318 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 E 88TH STREET, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
B F Chief Executive Officer 338 E 88TH STREET, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 730 EMPIRE BLVD, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Address 338 E 88TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2022-02-01 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-24 2022-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-09 2023-08-21 Address 730 EMPIRE BLVD, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2017-02-14 2023-08-21 Address 730 EMPIRE BLVD, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2015-08-03 2017-02-14 Address 605 EASTERN PARKWAY, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2015-08-03 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230821002293 2023-08-21 BIENNIAL STATEMENT 2023-08-01
220131001001 2022-01-31 BIENNIAL STATEMENT 2022-01-31
180709006218 2018-07-09 BIENNIAL STATEMENT 2017-08-01
170214000167 2017-02-14 CERTIFICATE OF AMENDMENT 2017-02-14
150803010444 2015-08-03 CERTIFICATE OF INCORPORATION 2015-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6145428508 2021-03-03 0202 PPS 338 E 8th St, Brooklyn, NY, 11218-4206
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65485
Loan Approval Amount (current) 65485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-4206
Project Congressional District NY-09
Number of Employees 19
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65817.88
Forgiveness Paid Date 2021-10-25
8773837310 2020-05-01 0202 PPP 338 E 88th Street, Brooklyn, NY, 11236
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66530
Loan Approval Amount (current) 66530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-0001
Project Congressional District NY-09
Number of Employees 11
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67302.49
Forgiveness Paid Date 2021-06-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State