Search icon

PERSONALIZED ACCOUNTING TOTAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PERSONALIZED ACCOUNTING TOTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1993 (33 years ago)
Entity Number: 1697558
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 494 8th Ave, STE 802, west new york, NY, United States, 10001
Principal Address: 494 8TH AVE, SUITE 802, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
patricia smalls Agent 494 eighth avenue, suite 802, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
PATRICIA SMALLS Chief Executive Officer 494 8TH AVE, SUITE 802, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
PATRICIA SMALLS DOS Process Agent 494 8th Ave, STE 802, west new york, NY, United States, 10001

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-594-6860
Contact Person:
PATRICIA SMALLS
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P2395877

Unique Entity ID

Unique Entity ID:
G4ELVBCCSG75
CAGE Code:
8D7R4
UEI Expiration Date:
2025-11-11

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2019-08-05

History

Start date End date Type Value
2021-10-08 2021-11-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2005-01-25 2021-10-08 Address NONE, NONE, 00000, YYY (Type of address: Chief Executive Officer)
2003-01-23 2021-10-08 Address 1501 BROADWAY SUITE 1503, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-01-23 2005-01-25 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1999-01-13 2003-01-23 Address 15 E 40TH ST, STE 905, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230101000624 2023-01-01 BIENNIAL STATEMENT 2023-01-01
211014002237 2021-10-14 BIENNIAL STATEMENT 2021-10-14
211008000194 2021-10-08 CERTIFICATE OF CHANGE BY ENTITY 2021-10-08
081230002825 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070301002403 2007-03-01 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-12-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-21
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:
6879.00
Total Face Value Of Loan:
6879.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$6,879
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,879
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,951.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,159
Utilities: $120
Rent: $1,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State