Search icon

ACCESS ELECTRONICS, INC.

Company Details

Name: ACCESS ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1995 (29 years ago)
Entity Number: 1978852
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 12 SHELTON COURT, COMMACK, NY, United States, 11725

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 SHELTON COURT, COMMACK, NY, United States, 11725

History

Start date End date Type Value
1995-12-05 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
951205000314 1995-12-05 CERTIFICATE OF INCORPORATION 1995-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4001597203 2020-04-27 0202 PPP 12 Astor Place, Monsey, NY, 10952
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12644.86
Forgiveness Paid Date 2021-06-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State