Search icon

ACCESS INFORMATION TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCESS INFORMATION TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1993 (32 years ago)
Entity Number: 1728103
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 725 5th Avenue, NEW YORK, NY, United States, 10022
Principal Address: 422 CONKLIN ST, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
ALLYN VINEBERG Chief Executive Officer 422 CONKLIN ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
CHARLES MODLIN ESQ DOS Process Agent 725 5th Avenue, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
113158506
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-18 2011-08-24 Address 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1999-06-11 2011-08-24 Address 35 PINELAWN RD, STE 204E, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1999-06-11 2011-08-24 Address 35 PINELAWN RD, STE 204E, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1999-06-11 2005-11-18 Address MODLIN HAFTEL & NATHAN LLP, 777 3RD AVE 30TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-10-27 1999-06-11 Address 510 BROADHOLLOW RD, STE 207, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210830001379 2021-08-30 BIENNIAL STATEMENT 2021-08-30
110824002536 2011-08-24 BIENNIAL STATEMENT 2011-05-01
090914002137 2009-09-14 BIENNIAL STATEMENT 2009-05-01
051118002911 2005-11-18 BIENNIAL STATEMENT 2005-05-01
010613002764 2001-06-13 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
442860.00
Total Face Value Of Loan:
442860.00
Date:
2009-08-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-134000.00
Total Face Value Of Loan:
363000.00

Trademarks Section

Serial Number:
77423337
Mark:
CONTRACTERP
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2008-03-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CONTRACTERP

Goods And Services

For:
Computer software for suppliers and distributors of construction products, equipment and services, in the field of bid management, job costing, billing, inventory and labor transaction management, accounting, inventory control, and materials handling
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$442,860
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$442,860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$446,211.47
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $382,574
Utilities: $3,800
Mortgage Interest: $0
Rent: $35,544
Refinance EIDL: $0
Healthcare: $20942
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State