Search icon

ACCURATE PATTERNS, INC.

Company Details

Name: ACCURATE PATTERNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1994 (31 years ago)
Entity Number: 1807312
ZIP code: 11566
County: New York
Place of Formation: New York
Address: 1980 BROADCAST PLAZA, MERRICK, NY, United States, 11566
Principal Address: 246 WEST 38TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN DEL GIUDICE Chief Executive Officer 246 WEST 38TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
TURMAN & EIMER DOS Process Agent 1980 BROADCAST PLAZA, MERRICK, NY, United States, 11566

Filings

Filing Number Date Filed Type Effective Date
140311006355 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120612002448 2012-06-12 BIENNIAL STATEMENT 2012-03-01
100419002623 2010-04-19 BIENNIAL STATEMENT 2010-03-01
080317002685 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060519003249 2006-05-19 BIENNIAL STATEMENT 2006-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-14
Type:
Referral
Address:
146 WEST 38TH STREET, NEW YORK, NY, 10018
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276965
Current Approval Amount:
276965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
280011
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
276965
Current Approval Amount:
276965
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
279671.72

Date of last update: 15 Mar 2025

Sources: New York Secretary of State