Search icon

ANDREA BARANOVICH INC.

Company Details

Name: ANDREA BARANOVICH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2016 (9 years ago)
Entity Number: 4873838
ZIP code: 11042
County: New York
Place of Formation: New York
Address: 1979 marcus ave ste, NEW HYDE PARK, NY, United States, 11042
Principal Address: 16 WEST 21ST ST, 3A, NYC, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
mss property solutions inc DOS Process Agent 1979 marcus ave ste, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
ANDREA BARANOVICH Chief Executive Officer 16 WEST 21ST ST, 3A, NYC, NY, United States, 10010

History

Start date End date Type Value
2022-02-07 2021-11-23 Address 16 WEST 21ST ST, 3A, NYC, NY, 10010, USA (Type of address: Chief Executive Officer)
2022-02-07 2021-11-23 Address 1979 marcus ave ste, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2021-06-21 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-02 2022-02-07 Address 16 WEST 21ST ST, 3A, NYC, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-01-06 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-06 2022-02-07 Address 7 COBBLESTONE COURT, CENTERPORT, NY, 11721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211123000931 2021-11-22 CERTIFICATE OF CHANGE BY ENTITY 2021-11-22
220207000092 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
180102007223 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160106010022 2016-01-06 CERTIFICATE OF INCORPORATION 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1513887708 2020-05-01 0202 PPP 16 west 21st 3, NYC, NY, 10010
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48750
Loan Approval Amount (current) 48750
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 N
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541310
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 39357.6
Forgiveness Paid Date 2021-12-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State