Search icon

ANDRE GLOBAL INC

Company claim

Is this your business?

Get access!

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

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

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
PRABHU SANTHANAM
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P2146591

Unique Entity ID

Unique Entity ID:
D23ZT29KCKF8
CAGE Code:
7QXK2
UEI Expiration Date:
2026-04-24

Business Information

Activation Date:
2025-04-28
Initial Registration Date:
2016-10-24

Commercial and government entity program

CAGE number:
7QXK2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-28
CAGE Expiration:
2030-04-28
SAM Expiration:
2026-04-24

Contact Information

POC:
PRABHU SANTHANAM

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
106360.00
Total Face Value Of Loan:
106360.00
Date:
2020-05-02
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:
106360.00
Total Face Value Of Loan:
106360.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$106,360
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,360
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,002.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $106,355
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$106,360
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,360
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,442.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $103,360
Utilities: $1,000
Rent: $1,000
Debt Interest: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State