Search icon

ACCORD CONTRACTING AND MANAGEMENT CORP.

Company Details

Name: ACCORD CONTRACTING AND MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1994 (31 years ago)
Entity Number: 1806486
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 134 TURNER RD, PEARL RIVER, NY, United States, 10965

Contact Details

Phone +1 212-290-1777

Shares Details

Shares issued 2

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134 TURNER RD, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
WILLIAM O'SULLIVAN Chief Executive Officer 134 TURNER RD, PEARL RIVER, NY, United States, 10965

Form 5500 Series

Employer Identification Number (EIN):
133765470
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1250160-DCA Inactive Business 2007-03-19 2007-06-30

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 134 TURNER RD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 2, Par value: 0
2025-01-23 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 2, Par value: 0
2024-10-01 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 2, Par value: 0
2024-09-10 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 2, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250508003274 2025-05-08 BIENNIAL STATEMENT 2025-05-08
140325002128 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120416002013 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100408003273 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080307003055 2008-03-07 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
826049 FINGERPRINT INVOICED 2007-03-19 75 Fingerprint Fee
826048 LICENSE INVOICED 2007-03-19 25 Home Improvement Contractor License Fee
826050 TRUSTFUNDHIC INVOICED 2007-03-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJDEANY0800117O
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-03-20
Description:
FIRNISH AND INSTALL DUTCH DOOR IN BASE COMMAND CENTER
Naics Code:
236118: RESIDENTIAL REMODELERS
Product Or Service Code:
N099: INSTALL OF MISC EQ

USAspending Awards / Financial Assistance

Date:
2025-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2021-02-01
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:
58375.00
Total Face Value Of Loan:
58375.00
Date:
2020-04-09
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:
58375.00
Total Face Value Of Loan:
58375.00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State