Search icon

ACCU-SCOPE INC.

Company Details

Name: ACCU-SCOPE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 1990 (34 years ago)
Entity Number: 1482526
ZIP code: 11725
County: Nassau
Place of Formation: New York
Address: 73 MALL DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KU8DH1KCLCJ9 2024-08-17 73 MALL DR, COMMACK, NY, 11725, 5703, USA 73 MALL DR, COMMACK, NY, 11725, 5703, USA

Business Information

Doing Business As ACCU-SCOPE
URL www.accu-scope.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-08-30
Initial Registration Date 2023-08-18
Entity Start Date 1990-10-18
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 333310, 334516, 339112, 339115, 339930, 811210
Product and Service Codes 6632, H152, H162, H165, H252, H262, H266, H952

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN TAUB
Role CEO
Address 73 MALL DRIVE, COMMACK, NY, 11725, USA
Title ALTERNATE POC
Name HESTON SINGH
Role VP, BUSINESS DEVELOPMENT
Address 73 MALL DR, COMMACK, NY, 11725, USA
Government Business
Title PRIMARY POC
Name BRIAN TAUB
Role CEO
Address 73 MALL DRIVE, COMMACK, NY, 11725, USA
Title ALTERNATE POC
Name HESTON SINGH
Role VP, BUSINESS DEVELOPMENT
Address 73 MALL DR, COMMACK, NY, 11725, USA
Past Performance
Title PRIMARY POC
Name HESTON SINGH
Role VP, BUSINESS DEVELOPMENT
Address 73 MALL DRIVE, COMMACK, NY, 11725, USA

Chief Executive Officer

Name Role Address
JAY BERLINER Chief Executive Officer 73 MALL DRIVE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73 MALL DRIVE, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2022-02-07 2022-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-01 2010-10-08 Address 73 MALL DR, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
2008-10-01 2010-10-08 Address 73 MALL DR, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1996-10-17 2008-10-01 Address 7 LITTLEWORTH LANE, SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office)
1996-10-17 2012-10-09 Address 8 ROSLYN DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
1996-10-17 2008-10-01 Address 7 LITTLEWORTH LANE, SEA CLIFF, NY, 11579, USA (Type of address: Service of Process)
1993-10-18 1996-10-17 Address 8 ROSLYN DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
1993-10-18 1996-10-17 Address 8 ROSLYN DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1992-11-03 1993-10-18 Address 8 ROSLYN DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process)
1992-11-03 1993-10-18 Address 8 ROSLYN DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201022060374 2020-10-22 BIENNIAL STATEMENT 2020-10-01
121009007108 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101008002261 2010-10-08 BIENNIAL STATEMENT 2010-10-01
081001002723 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061003002456 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041116002601 2004-11-16 BIENNIAL STATEMENT 2004-10-01
021015002445 2002-10-15 BIENNIAL STATEMENT 2002-10-01
001003002251 2000-10-03 BIENNIAL STATEMENT 2000-10-01
981013002064 1998-10-13 BIENNIAL STATEMENT 1998-10-01
961017002347 1996-10-17 BIENNIAL STATEMENT 1996-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8657108302 2021-01-29 0235 PPS 73 Mall Dr, Commack, NY, 11725-5703
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176700
Loan Approval Amount (current) 176700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Commack, SUFFOLK, NY, 11725-5703
Project Congressional District NY-01
Number of Employees 11
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178231.4
Forgiveness Paid Date 2021-12-15
9196587104 2020-04-15 0235 PPP 73 MALL DR, COMMACK, NY, 11725
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158900
Loan Approval Amount (current) 158900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COMMACK, SUFFOLK, NY, 11725-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160820.04
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State