Search icon

ACCENT MAINTENANCE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ACCENT MAINTENANCE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1966 (59 years ago)
Date of dissolution: 27 Apr 2023
Entity Number: 202516
ZIP code: 11701
County: Queens
Place of Formation: New York
Address: 151 DIXON AVENUE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JEFFREY KRINICK DOS Process Agent 151 DIXON AVENUE, AMITYVILLE, NY, United States, 11701

Chief Executive Officer

Name Role Address
JEFFREY KRINICK Chief Executive Officer 151 DIXON AVENUE, AMITYVILLE, NY, United States, 11701

Unique Entity ID

CAGE Code:
3QYD3
UEI Expiration Date:
2016-03-05

Business Information

Activation Date:
2015-03-06
Initial Registration Date:
2004-02-18

Commercial and government entity program

CAGE number:
3QYD3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
STEPHEN LUDEKE

History

Start date End date Type Value
2021-04-20 2023-12-07 Address 151 DIXON AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2021-04-20 2023-12-07 Address 151 DIXON AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2012-10-02 2014-09-19 Address 73 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
2012-10-02 2021-04-20 Address 73 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2012-10-02 2021-04-20 Address 73 CROTON AVE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231207001379 2023-04-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-27
210420060439 2021-04-20 BIENNIAL STATEMENT 2020-09-01
180904006940 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160907006477 2016-09-07 BIENNIAL STATEMENT 2016-09-01
140919006334 2014-09-19 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
236227.00
Total Face Value Of Loan:
236227.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$236,227
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,227
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$127,167.4
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $236,227

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State