Search icon

ANDREU REMODELING CORP.

Company Details

Name: ANDREU REMODELING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2017 (8 years ago)
Entity Number: 5069828
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 40 HOLLYWOOD AVENUE, TUCKAHOE, NY, United States, 10707

Contact Details

Phone +1 347-334-8398

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREU REMODELING CORP. DOS Process Agent 40 HOLLYWOOD AVENUE, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
AGIM NDREU Chief Executive Officer 40 HOLLYWOOD AVENUE, TUCKAHOE, NY, United States, 10707

Licenses

Number Status Type Date End date
2049257-DCA Active Business 2017-03-07 2025-02-28

History

Start date End date Type Value
2019-07-25 2021-01-04 Address 40 HOLLYWOOD AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
2017-01-18 2019-07-25 Address 82 HOWARD AVENUE, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060584 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190725060265 2019-07-25 BIENNIAL STATEMENT 2019-01-01
170118000520 2017-01-18 CERTIFICATE OF INCORPORATION 2017-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593613 TRUSTFUNDHIC INVOICED 2023-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3593614 RENEWAL INVOICED 2023-02-06 100 Home Improvement Contractor License Renewal Fee
3297459 TRUSTFUNDHIC INVOICED 2021-02-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297460 RENEWAL INVOICED 2021-02-18 100 Home Improvement Contractor License Renewal Fee
2958588 TRUSTFUNDHIC INVOICED 2019-01-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2958589 RENEWAL INVOICED 2019-01-08 100 Home Improvement Contractor License Renewal Fee
2571473 TRUSTFUNDHIC INVOICED 2017-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2571475 FINGERPRINT CREDITED 2017-03-07 75 Fingerprint Fee
2571472 LICENSE INVOICED 2017-03-07 100 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3999748009 2020-06-25 0202 PPP 40 Hollywood Ave, TUCKAHOE, NY, 10707-2300
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 Unanswered
Project Address TUCKAHOE, WESTCHESTER, NY, 10707-2300
Project Congressional District NY-16
Number of Employees 1
NAICS code 236118
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 -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State