Search icon

ANDRE SMITH INC.

Company Details

Name: ANDRE SMITH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 1982 (43 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 762098
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 324 EAST 50TH ST., APT. 4D, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDRE SMITH INC. DOS Process Agent 324 EAST 50TH ST., APT. 4D, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
DP-932042 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A856591-4 1982-04-05 CERTIFICATE OF INCORPORATION 1982-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9575618902 2021-05-12 0202 PPP 570 5th D3, new rochelle, NY, 10801
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14860
Loan Approval Amount (current) 14860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address new rochelle, WESTCHESTER, NY, 10801
Project Congressional District NY-16
Number of Employees 1
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14927.28
Forgiveness Paid Date 2021-10-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State