Search icon

ANDERT, INC.

Company Details

Entity Name: ANDERT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 1986
Business ALEI: 0182965
Annual report due: 14 Apr 2025
NAICS code: 332999 - All Other Miscellaneous Fabricated Metal Product Manufacturing
Business address: 39 BOSTON TPKE., EASTFORD, CT, 06242, United States
Mailing address: PO BOX 372, EASTFORD, CT, United States, 06242
ZIP code: 06242
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: andertinc@gmail.com

Officer

Name Role Residence address
MICHAEL G. ANDERT Officer 44 BOSTON TURNPIKE, P.O. BOX 372, EASTFORD, CT, 06242, United States
LAURA SCANDALITO - ANDERT Officer 44 BOSTON TURNPIKE, P.O. BOX 372, EASTFORD, CT, 06242, United States

Director

Name Role Residence address
MICHAEL G. ANDERT Director 44 BOSTON TURNPIKE, P.O. BOX 372, EASTFORD, CT, 06242, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL ANDERT Agent 44 BOSTON TURNPIKE, EASTFORD, CT, 06242, United States P.O. BOX 372, 44 BOSTON TURNPIKE, EASTFORD, CT, 06242, United States +1 860-377-0170 andertinc@gmail.com 44 BOSTON TURNPIKE, EASTFORD, CT, 06242, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012240257 2024-04-12 No data Annual Report Annual Report No data
BF-0011081225 2023-03-25 No data Annual Report Annual Report No data
BF-0010283430 2022-04-12 No data Annual Report Annual Report 2022
0007347494 2021-05-20 No data Annual Report Annual Report 2021
0006868291 2020-04-01 No data Annual Report Annual Report 2020
0006510559 2019-03-30 No data Annual Report Annual Report 2019
0006510557 2019-03-30 No data Annual Report Annual Report 2018
0006119148 2018-03-13 No data Annual Report Annual Report 2017
0006119143 2018-03-13 No data Annual Report Annual Report 2016
0005475052 2016-01-28 No data Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5316727705 2020-05-01 0156 PPP 39 BOSTON TURNPIKE, EASTFORD, CT, 06242-0372
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28385
Loan Approval Amount (current) 28385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address EASTFORD, WINDHAM, CT, 06242-0372
Project Congressional District CT-02
Number of Employees 3
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28664.18
Forgiveness Paid Date 2021-04-29

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website