Search icon

ANDRE GLOBAL INC

Company Details

Name: ANDRE GLOBAL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2016 (9 years ago)
Entity Number: 4955754
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 54 W 40th Street, New York, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D23ZT29KCKF8 2024-07-17 1460 BROADWAY, NEW YORK, NY, 10036, 7329, USA 1460 BROADWAY, NEW YORK, NY, 10036, 7329, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-07-25
Initial Registration Date 2016-10-24
Entity Start Date 2016-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 541611, 541612, 561311, 561330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PRABHU SANTHANAM
Address 1460 BROADWAY, NEW YORK, NY, 10036, USA
Government Business
Title PRIMARY POC
Name PRABHU SANTHANAM
Address 1460 BROADWAY, NEW YORK, NY, 10036, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7QXK2 Active Non-Manufacturer 2016-11-04 2024-05-23 2029-05-23 2025-05-21

Contact Information

POC PRABHU SANTHANAM
Phone +1 917-947-9606
Address 1460 BROADWAY, NEW YORK, NY, 10036 7329, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
PRABHU SANTHANAM Chief Executive Officer 1460 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 54 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-07-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-08 2024-07-01 Address 54 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-08 2024-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-08-05 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-06-01 2023-05-08 Address 61-20 GRAND CENTRAL PKWY, #C601, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2016-06-01 2022-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701037421 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230508001450 2023-05-08 CERTIFICATE OF CHANGE BY ENTITY 2023-05-08
220720000535 2022-07-20 BIENNIAL STATEMENT 2022-06-01
160601010087 2016-06-01 CERTIFICATE OF INCORPORATION 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1452018402 2021-02-02 0202 PPS 54 W 40th St, New York, NY, 10018-2602
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106360
Loan Approval Amount (current) 106360
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 New York, NEW YORK, NY, 10018-2602
Project Congressional District NY-12
Number of Employees 9
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107002.77
Forgiveness Paid Date 2021-09-15
2941967709 2020-05-01 0202 PPP 54 W 40TH ST, NEW YORK, NY, 10018
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106360
Loan Approval Amount (current) 106360
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 NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 541511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107442.86
Forgiveness Paid Date 2021-05-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2146591 ANDRE GLOBAL INC - D23ZT29KCKF8 1460 BROADWAY, NEW YORK, NY, 10036-7329
Capabilities Statement Link -
Phone Number 917-947-9606
Fax Number -
E-mail Address info@andreglobal.com
WWW Page -
E-Commerce Website https://www.andreglobal.com
Contact Person PRABHU SANTHANAM
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 7QXK2
Year Established 2016
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Software Development, Staff Augmentation, Web Development, Mobile App Development
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Custom Computer Programming, Software Development
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Prabhu Santhanam
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Small Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Small Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Small Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Small Yes
Code 561311
NAICS Code's Description Employment Placement Agencies
Small Yes
Code 561330
NAICS Code's Description Professional Employer Organizations
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 07 Mar 2025

Sources: New York Secretary of State