Search icon

ANDROME LEATHER CO. INC.

Company Details

Name: ANDROME LEATHER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1981 (44 years ago)
Entity Number: 683623
ZIP code: 12078
County: New York
Place of Formation: New York
Address: 21 FOSTER STREET, PO BOX 826, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDROME LEATHER CO. INC. DOS Process Agent 21 FOSTER STREET, PO BOX 826, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
CHRISTOPHER GARGUILO Chief Executive Officer 21 FOSTER ST, PO BOX 826, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2005-04-21 2019-03-13 Address 21 FOSTER ST, PO BOX 826, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1995-05-31 2005-04-21 Address 21 FOSTER STREET, PO BOX 826, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1995-05-31 2021-03-02 Address 21 FOSTER STREET, PO BOX 826, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1981-03-06 1995-05-31 Address 270 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302060808 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190313060487 2019-03-13 BIENNIAL STATEMENT 2019-03-01
170301006322 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130306006164 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110404002567 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090306002622 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070327002749 2007-03-27 BIENNIAL STATEMENT 2007-03-01
050421002512 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030310002244 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010329002140 2001-03-29 BIENNIAL STATEMENT 2001-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122249303 0213100 1995-03-06 21 FOSTER STREET, GLOVERSVILLE, NY, 12078
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 1995-03-06
Case Closed 1995-03-17

Related Activity

Type Complaint
Activity Nr 74509712
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3558237704 2020-05-01 0248 PPP 21 Foster Street, Gloversville, NY, 12078
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79500
Loan Approval Amount (current) 79500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Gloversville, FULTON, NY, 12078-0001
Project Congressional District NY-21
Number of Employees 10
NAICS code 316110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80351.63
Forgiveness Paid Date 2021-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State