Search icon

ANDON LEASING LTD.

Company Details

Name: ANDON LEASING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 1985 (40 years ago)
Entity Number: 980426
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 5 TAMARA CT, MELVILLE, NY, United States, 11747
Principal Address: 5 TAMARA COURT, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW PRINCE Chief Executive Officer 5 TAMARA COURT, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 TAMARA CT, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 5 TAMARA COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-03-03 Address 5 TAMARA CT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2023-05-15 2025-03-03 Address 5 TAMARA COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address 5 TAMARA COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-05-15 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-14 2023-05-15 Address 5 TAMARA COURT, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2014-02-03 2023-05-15 Address 5 TAMARA COURT, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2011-03-15 2014-02-03 Address 734 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2011-03-15 2014-05-14 Address 734 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2011-03-15 2014-05-14 Address 734 WALT WHITMAN RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250303006683 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230515001824 2023-05-15 BIENNIAL STATEMENT 2023-03-01
220217000778 2022-02-17 BIENNIAL STATEMENT 2022-02-17
140514002574 2014-05-14 BIENNIAL STATEMENT 2013-03-01
140203000350 2014-02-03 CERTIFICATE OF CHANGE 2014-02-03
110315002423 2011-03-15 BIENNIAL STATEMENT 2009-03-01
030304002706 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010309002202 2001-03-09 BIENNIAL STATEMENT 2001-03-01
990402002341 1999-04-02 BIENNIAL STATEMENT 1999-03-01
970424002180 1997-04-24 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3795598402 2021-02-05 0235 PPP 5 Tamara Ct, Melville, NY, 11747-4147
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5832
Loan Approval Amount (current) 5832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4147
Project Congressional District NY-01
Number of Employees 1
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5852.9
Forgiveness Paid Date 2021-07-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State