Search icon

ACCESS ENTERPRISES, INC.

Company Details

Name: ACCESS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1994 (31 years ago)
Entity Number: 1818173
ZIP code: 11420
County: Queens
Place of Formation: New York
Principal Address: 131-10 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419
Address: 114-28 149 Avenue, SOUTH RICHMOND HILL, NY, United States, 11420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TREVOR RUPNARAIN DOS Process Agent 114-28 149 Avenue, SOUTH RICHMOND HILL, NY, United States, 11420

Chief Executive Officer

Name Role Address
TREVOR RUPNARAIN Chief Executive Officer 131-10 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2025-02-26 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-03-18 Address 131-10 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2012-03-28 2014-05-28 Address 131-10 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2012-03-28 2024-03-18 Address 131-10 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2012-03-28 2024-03-18 Address 131-10 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1994-05-05 2012-03-28 Address 113-45 LEFFERTS BLVD, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
1994-05-05 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240318002791 2024-03-18 BIENNIAL STATEMENT 2024-03-18
200528060219 2020-05-28 BIENNIAL STATEMENT 2020-05-01
180601006765 2018-06-01 BIENNIAL STATEMENT 2018-05-01
160606006734 2016-06-06 BIENNIAL STATEMENT 2016-05-01
140528006335 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120711002716 2012-07-11 BIENNIAL STATEMENT 2012-05-01
120328002720 2012-03-28 BIENNIAL STATEMENT 2010-05-01
110318000139 2011-03-18 ANNULMENT OF DISSOLUTION 2011-03-18
DP-1858913 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
940505000421 1994-05-05 CERTIFICATE OF INCORPORATION 1994-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6849117206 2020-04-28 0202 PPP 13110 Liberty Ave, South Richmond Hill, NY, 11419
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hill, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10535.41
Forgiveness Paid Date 2021-07-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State