Search icon

ACCOUNTNET, INC.

Company Details

Name: ACCOUNTNET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1996 (28 years ago)
Entity Number: 2084499
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1333 BROADWAY SUITE 303, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCOUNTNET, INC 401(K) PLAN 2023 133917933 2024-06-20 ACCOUNTNET INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 9176563039
Plan sponsor’s address 65 BROADWAY, SUITE 1807, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing JOHN C. PEACE
ACCOUNTNET, INC 401(K) PLAN 2022 133917933 2023-05-04 ACCOUNTNET INC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 9176563039
Plan sponsor’s address 65 BROADWAY, SUITE 1807, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing JOHN C PEACE
ACCOUNTNET, INC 401(K) PLAN 2021 133917933 2022-05-24 ACCOUNTNET INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 9176563039
Plan sponsor’s address 65 BROADWAY, SUITE 1807, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing JOHN PEACE
ACCOUNTNET, INC 401(K) PLAN 2020 133917933 2021-05-13 ACCOUNTNET INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 2122449009
Plan sponsor’s address 65 BROADWAY, SUITE 1807, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2021-05-13
Name of individual signing JOHN C. PEACE
Role Employer/plan sponsor
Date 2021-05-13
Name of individual signing JOHN C. PEACE
ACCOUNTNET, INC 401(K) PLAN 2019 133917933 2020-04-30 ACCOUNTNET INC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 2122449009
Plan sponsor’s address 65 BROADWAY, SUITE 1807, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing JOHN C. PEACE
ACCOUNTNET, INC 401(K) PLAN 2018 133917933 2019-06-06 ACCOUNTNET INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 2122449009
Plan sponsor’s address 65 BROADWAY, SUITE 1807, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing JOHN C. PEACE
ACCOUNTNET, INC 401(K) PLAN 2017 133917933 2018-07-16 ACCOUNTNET INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 2122449009
Plan sponsor’s address 65 BROADWAY, SUITE 1807, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing JOHN C. PEACE
ACCOUNTNET, INC 401(K) PLAN 2016 133917933 2017-05-31 ACCOUNTNET INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 2122449009
Plan sponsor’s address 65 BROADWAY, SUITE 1807, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing JOHN C. PEACE
ACCOUNTNET, INC 401(K) PLAN 2015 133917933 2016-05-11 ACCOUNTNET INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 2122449009
Plan sponsor’s address 65 BROADWAY, SUITE 1807, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2016-05-11
Name of individual signing JOHN C PEACE
ACCOUNTNET, INC 401(K) PLAN 2014 133917933 2015-05-19 ACCOUNTNET, INC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541219
Sponsor’s telephone number 2122449009
Plan sponsor’s address 65 BROADWAY, SUITE 1807, NEW YORK, NY, 10006

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing JOHN C. PEACE

DOS Process Agent

Name Role Address
ANNE-CLAIRE PEACE DOS Process Agent 1333 BROADWAY SUITE 303, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANNE-CLAIRE PEACE Chief Executive Officer 1333 BROADWAY SUITE 303, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2008-10-31 2010-11-04 Address 1333 BROADWAY SUITE 1008, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-10-31 2010-11-04 Address 1333 BROADWAY SUITE 1008, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2008-10-31 2010-11-04 Address 1333 BROADWAY SUITE 1008, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-03-02 2008-10-31 Address 1333 BROADWAY SUITE 632, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-03-02 2008-10-31 Address 1333 BROADWAY SUITE 632, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-03-02 2008-10-31 Address 1333 BROADWAY SUITE 632, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1998-11-05 2001-03-02 Address 1623 THIRD AVE, SUITE 17H, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1998-11-05 2001-03-02 Address 157 WEST 57TH ST, SUITE 504, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-11-14 2001-03-02 Address 1623 3RD AVE STE 17H, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101104003390 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081031002044 2008-10-31 BIENNIAL STATEMENT 2008-11-01
041229002259 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021101002810 2002-11-01 BIENNIAL STATEMENT 2002-11-01
010302002902 2001-03-02 BIENNIAL STATEMENT 2000-11-01
981105002619 1998-11-05 BIENNIAL STATEMENT 1998-11-01
961114000442 1996-11-14 CERTIFICATE OF INCORPORATION 1996-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3072058400 2021-02-04 0202 PPS 65 Broadway Ste 1807, New York, NY, 10006-2518
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120900
Loan Approval Amount (current) 120900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-2518
Project Congressional District NY-10
Number of Employees 6
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121884.06
Forgiveness Paid Date 2021-12-02
3739087107 2020-04-12 0202 PPP 65 Broadway,Suite 1807, New York, NY, 10006-2400
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115089
Loan Approval Amount (current) 115089
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-2400
Project Congressional District NY-10
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 115876.04
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State