Search icon

AGENCY ACCOUNTING MANAGEMENT, INC.

Company Details

Name: AGENCY ACCOUNTING MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1997 (28 years ago)
Entity Number: 2101903
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 53 E 34TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 E 34TH ST, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
LEO C ABRAMOWITZ Chief Executive Officer 53 E 34TH ST, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-06-05 2005-02-17 Address 3317 HEWLETT AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2002-06-05 2005-02-17 Address 3317 HEWLETT AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1997-01-13 2005-02-17 Address 53 EAST 34TH STREET, STE. 204, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151112006356 2015-11-12 BIENNIAL STATEMENT 2015-01-01
130226002349 2013-02-26 BIENNIAL STATEMENT 2013-01-01
110405002525 2011-04-05 BIENNIAL STATEMENT 2011-01-01
090123002654 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070119002731 2007-01-19 BIENNIAL STATEMENT 2007-01-01
050217002672 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030609002026 2003-06-09 BIENNIAL STATEMENT 2003-01-01
020605002770 2002-06-05 BIENNIAL STATEMENT 2001-01-01
970113000597 1997-01-13 CERTIFICATE OF INCORPORATION 1997-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1169537708 2020-05-01 0235 PPP 3317 HEWLETT AVE, MERRICK, NY, 11566
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9140
Loan Approval Amount (current) 9140
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 MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9250.97
Forgiveness Paid Date 2021-07-22
5032408403 2021-02-07 0235 PPS 3317 Hewlett Ave, Merrick, NY, 11566-5533
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
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 Merrick, NASSAU, NY, 11566-5533
Project Congressional District NY-04
Number of Employees 1
NAICS code 541211
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 Unanswered
Veteran Unanswered
Forgiveness Amount 7594.32
Forgiveness Paid Date 2022-05-18

Date of last update: 01 Apr 2025

Sources: New York Secretary of State