Search icon

ANDREW MAINTENANCE INC

Company Details

Name: ANDREW MAINTENANCE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4874589
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 114-08 JAMES CT., JAMAICA, NY, United States, 11434
Principal Address: 1118 ARDSLEY RD, SCHENECTADY, NY, United States, 12308

Contact Details

Phone +1 917-605-2890

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 114-08 JAMES CT., JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
ROOPCHAND KHAGRAJ Chief Executive Officer 1118 ARDSLEY RD, SCHENECTADY, NY, United States, 12308

Licenses

Number Status Type Date End date
2105778-DCA Active Business 2022-05-05 2025-02-28

History

Start date End date Type Value
2016-01-12 2024-10-30 Address 114-08 JAMES CT., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2016-01-07 2016-01-12 Address 114-80 JAMES CT, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2016-01-07 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241030017799 2024-10-30 BIENNIAL STATEMENT 2024-10-30
160112000082 2016-01-12 CERTIFICATE OF CHANGE 2016-01-12
160107010383 2016-01-07 CERTIFICATE OF INCORPORATION 2016-01-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587751 TRUSTFUNDHIC INVOICED 2023-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3587752 RENEWAL INVOICED 2023-01-25 100 Home Improvement Contractor License Renewal Fee
3440995 EXAMHIC CREDITED 2022-04-25 50 Home Improvement Contractor Exam Fee
3440994 EXAMHIC INVOICED 2022-04-25 50 Home Improvement Contractor Exam Fee
3431689 LICENSE INVOICED 2022-03-28 50 Home Improvement Contractor License Fee
3431687 TRUSTFUNDHIC INVOICED 2022-03-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3431688 EXAMHIC INVOICED 2022-03-28 50 Home Improvement Contractor Exam Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4101937304 2020-04-29 0202 PPP 11408 JAMES CT, jamaica, NY, 11434
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16373.25
Forgiveness Paid Date 2021-07-15
3604108709 2021-03-31 0202 PPS 11408 James Ct, Jamaica, NY, 11434-1016
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
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 Jamaica, QUEENS, NY, 11434-1016
Project Congressional District NY-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16320.39
Forgiveness Paid Date 2022-01-03

Date of last update: 25 Mar 2025

Sources: New York Secretary of State