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
040322003141 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020307002501 2002-03-07 BIENNIAL STATEMENT 2002-03-01
000424002291 2000-04-24 BIENNIAL STATEMENT 2000-03-01
980327002225 1998-03-27 BIENNIAL STATEMENT 1998-03-01
940329000207 1994-03-29 CERTIFICATE OF INCORPORATION 1994-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314883521 0215000 2010-10-14 146 WEST 38TH STREET, NEW YORK, NY, 10018
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2010-10-19
Case Closed 2014-07-07

Related Activity

Type Referral
Activity Nr 202653135
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 G04
Issuance Date 2010-12-23
Abatement Due Date 2010-12-28
Current Penalty 1500.0
Initial Penalty 2800.0
Contest Date 2011-01-01
Final Order 2011-05-25
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2010-12-23
Abatement Due Date 2011-02-08
Current Penalty 1500.0
Initial Penalty 2800.0
Contest Date 2011-01-01
Final Order 2011-05-25
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2010-12-23
Abatement Due Date 2010-12-28
Initial Penalty 2800.0
Contest Date 2011-01-01
Final Order 2011-05-25
Nr Instances 3
Nr Exposed 7
Gravity 05
Citation ID 01003B
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2010-12-23
Abatement Due Date 2010-12-28
Contest Date 2011-01-01
Final Order 2011-05-25
Nr Instances 3
Nr Exposed 7
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-12-23
Abatement Due Date 2011-02-08
Current Penalty 1500.0
Initial Penalty 2800.0
Contest Date 2011-01-01
Final Order 2011-05-25
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2010-12-23
Abatement Due Date 2011-02-08
Contest Date 2011-01-01
Final Order 2011-05-25
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01004C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2010-12-23
Abatement Due Date 2011-02-08
Contest Date 2011-01-01
Final Order 2011-05-25
Nr Instances 1
Nr Exposed 7
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1172157702 2020-05-01 0202 PPP 246 W 38TH ST FL 3, NEW YORK, NY, 10018
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276965
Loan Approval Amount (current) 276965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 33
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 280011
Forgiveness Paid Date 2021-06-10
8832808407 2021-02-14 0202 PPS 246 W 38th St Fl 3, New York, NY, 10018-9094
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276965
Loan Approval Amount (current) 276965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-9094
Project Congressional District NY-12
Number of Employees 33
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279671.72
Forgiveness Paid Date 2022-02-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State