Search icon

ANDCO HOME IMPROVEMENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ANDCO HOME IMPROVEMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1981 (44 years ago)
Entity Number: 722612
ZIP code: 11803
County: Suffolk
Place of Formation: New York
Address: 68 BURTON AVENUE, PLAINVIEW, NY, United States, 11803
Principal Address: 68 BURTON AVE, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBORAH PERRY Chief Executive Officer 68 BURTON AVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
DEBORAH PERRY DOS Process Agent 68 BURTON AVENUE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2011-06-21 2013-09-16 Address 68 BURTON AVE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2007-09-13 2011-06-21 Address 667 EMPIRE AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2007-09-13 2011-06-21 Address 667 EMPIRE AVE, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2007-09-13 2011-12-21 Address 667 EMPIRE AVE, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2001-09-14 2007-09-13 Address 1213 HYMAN AVENUE, BAY SHORE, NY, 11706, 5340, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130916002175 2013-09-16 BIENNIAL STATEMENT 2013-09-01
111221000710 2011-12-21 CERTIFICATE OF CHANGE 2011-12-21
110914002667 2011-09-14 BIENNIAL STATEMENT 2011-09-01
110621002512 2011-06-21 AMENDMENT TO BIENNIAL STATEMENT 2009-09-01
090923002116 2009-09-23 BIENNIAL STATEMENT 2009-09-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
3250.00
Total Face Value Of Loan:
3250.00
Date:
2020-04-30
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:
3750.00
Total Face Value Of Loan:
3750.00

Paycheck Protection Program

Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3250
Current Approval Amount:
3250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3269.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State