Search icon

ACCU SERVICE CORP.

Company Details

Name: ACCU SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Sep 1994 (31 years ago)
Entity Number: 1850689
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 168 CANAL STREET #602, NEW YORK, NY, United States, 10013
Principal Address: 168 CANAL ST, #602, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168 CANAL STREET #602, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
POON LAU Chief Executive Officer 168 CANAL ST #602, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1998-11-30 2002-10-11 Address 168 CANAL ST, #602, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120917002048 2012-09-17 BIENNIAL STATEMENT 2012-09-01
101103003067 2010-11-03 BIENNIAL STATEMENT 2010-09-01
090707003765 2009-07-07 BIENNIAL STATEMENT 2008-09-01
060901002497 2006-09-01 BIENNIAL STATEMENT 2006-09-01
041015002466 2004-10-15 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
59800.00
Total Face Value Of Loan:
59800.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59800
Current Approval Amount:
59800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60407.97

Date of last update: 15 Mar 2025

Sources: New York Secretary of State