Search icon

ACCU-SAFES INC.

Company Details

Name: ACCU-SAFES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1990 (35 years ago)
Entity Number: 1413720
ZIP code: 11021
County: Kings
Place of Formation: New York
Address: 99 CUTTERMILL RD, GREAT NECK, NY, United States, 11021
Principal Address: 112 NEWTOWN RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUSSELL & STEIN DOS Process Agent 99 CUTTERMILL RD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
NEIL KRASILOVSKY Chief Executive Officer 21 SHERWOOD DRIVE, PLAINVIEW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
113018187
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 21 SHERWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240930019583 2024-09-30 BIENNIAL STATEMENT 2024-09-30
140512002145 2014-05-12 BIENNIAL STATEMENT 2014-01-01
100129003099 2010-01-29 BIENNIAL STATEMENT 2010-01-01
080115002107 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060208002160 2006-02-08 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
296700.00
Total Face Value Of Loan:
296700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
296700
Current Approval Amount:
296700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
300276.88

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 752-9619
Add Date:
1995-12-13
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
5
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State