Search icon

ANDREW EGAN LLC

Company Details

Name: ANDREW EGAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 2019 (5 years ago)
Entity Number: 5649692
ZIP code: 10110
County: Suffolk
Place of Formation: New York
Address: ATTN: MARK S. MINGELGREEN, 500 FIFTH AVENUE, 43RD FLOOR, NEW YORK, NY, United States, 10110

DOS Process Agent

Name Role Address
C/O PEYSER & ALEXANDER MANAGEMENT, INC. DOS Process Agent ATTN: MARK S. MINGELGREEN, 500 FIFTH AVENUE, 43RD FLOOR, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2019-11-04 2024-05-06 Address ATTN: MARK S. MINGELGREEN, 500 FIFTH AVENUE, 43RD FLOOR, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506003900 2024-05-06 BIENNIAL STATEMENT 2024-05-06
191104000311 2019-11-04 ARTICLES OF ORGANIZATION 2019-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7601757004 2020-04-07 0235 PPP 181 S COUNTRY RD, BELLPORT, NY, 11713-2528
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38467
Loan Approval Amount (current) 38467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BELLPORT, SUFFOLK, NY, 11713-2528
Project Congressional District NY-02
Number of Employees 2
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38829.54
Forgiveness Paid Date 2021-04-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State