Search icon

ANDREADIS TALENT AGENCY, INC.

Company Details

Name: ANDREADIS TALENT AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 May 1983 (42 years ago)
Date of dissolution: 21 Dec 2021
Entity Number: 845216
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 424 MADISON AVE., NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-315-0303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%ALBERT HEIT DOS Process Agent 424 MADISON AVE., NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
0803438-DCA Inactive Business 2004-04-06 2022-05-01

History

Start date End date Type Value
1983-05-31 2021-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-05-31 2022-07-31 Address 424 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220731000089 2021-12-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-21
B055528-2 1984-01-05 CERTIFICATE OF AMENDMENT 1984-01-05
A985084-3 1983-05-31 CERTIFICATE OF INCORPORATION 1983-05-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3197889 RENEWAL INVOICED 2020-08-10 500 Employment Agency Renewal Fee
2782577 RENEWAL INVOICED 2018-04-27 500 Employment Agency Renewal Fee
2348867 RENEWAL INVOICED 2016-05-18 500 Employment Agency Renewal Fee
2242242 DCA-MFAL INVOICED 2015-12-28 183 Manual Fee Account Licensing
1698658 RENEWAL INVOICED 2014-06-04 500 Employment Agency Renewal Fee
1276089 RENEWAL INVOICED 2012-04-19 500 Employment Agency Renewal Fee
1276090 RENEWAL INVOICED 2010-04-19 300 Employment Agency Renewal Fee
1276091 RENEWAL INVOICED 2008-04-10 300 Employment Agency Renewal Fee
1276092 RENEWAL INVOICED 2006-04-25 300 Employment Agency Renewal Fee
374205 FINGERPRINT INVOICED 2004-04-23 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
13869.00
Total Face Value Of Loan:
13869.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13869
Current Approval Amount:
13869
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13958.12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State