Search icon

ACCENT MAINTENANCE CORPORATION

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3QYD3 Active Non-Manufacturer 2004-02-18 2024-03-02 No data No data

Contact Information

POC STEPHEN LUDEKE
Phone +1 914-941-8400
Fax +1 914-941-0253
Address 73 CROTON AVE, OSSINING, NY, 10562 4933, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1996-10-02 2012-10-02 Address 109 CROTON AVE, OSSINING, NY, 10562, 4222, USA (Type of address: Service of Process)
1996-10-02 2012-10-02 Address 109 CROTON AVE, OSSINING, NY, 10562, 4222, USA (Type of address: Chief Executive Officer)
1996-10-02 2012-10-02 Address 109 CROTON AVE, OSSINING, NY, 10562, 4222, USA (Type of address: Principal Executive Office)
1966-09-29 2023-04-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1966-09-29 1996-10-02 Address 2-20 150TH ST., WHITESTONE, NY, 11357, 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
121002002444 2012-10-02 BIENNIAL STATEMENT 2012-09-01
081106002649 2008-11-06 BIENNIAL STATEMENT 2008-09-01
060821002691 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041013002600 2004-10-13 BIENNIAL STATEMENT 2004-09-01
020916002474 2002-09-16 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5682997302 2020-04-30 0235 PPP 151 Dixon Ave, Amityville, NY, 11701
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236227
Loan Approval Amount (current) 236227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Amityville, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 16
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127167.4
Forgiveness Paid Date 2021-08-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State