Search icon

SO ACCURATE GROUP INC.

Company Details

Name: SO ACCURATE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1997 (28 years ago)
Entity Number: 2115618
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 45-40 51st Street, Woodside, NY, United States, 11377

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE WILSON DOS Process Agent 45-40 51st Street, Woodside, NY, United States, 11377

Chief Executive Officer

Name Role Address
LAWRENCE WILSON Chief Executive Officer 45-40 51ST STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 45-40 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-10 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-10-17 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-05 2023-07-05 Address 45-40 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-02-19 Address 45-40 51st Street, Woodside, NY, 11377, USA (Type of address: Service of Process)
2023-07-05 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-07-05 2025-02-19 Address 45-40 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2021-04-22 2023-07-05 Address 45-40 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2021-04-22 2023-07-05 Address 45-40 51ST STREET, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250219002580 2025-02-19 BIENNIAL STATEMENT 2025-02-19
230705002876 2023-07-05 BIENNIAL STATEMENT 2023-02-01
210720000904 2021-07-20 BIENNIAL STATEMENT 2021-07-20
210422060178 2021-04-22 BIENNIAL STATEMENT 2019-02-01
110224000356 2011-02-24 CERTIFICATE OF CHANGE 2011-02-24
010215002129 2001-02-15 BIENNIAL STATEMENT 2001-02-01
990408002194 1999-04-08 BIENNIAL STATEMENT 1999-02-01
970311000610 1997-03-11 CERTIFICATE OF CHANGE 1997-03-11
970221000553 1997-02-21 CERTIFICATE OF INCORPORATION 1997-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3584639005 2021-05-18 0202 PPS 4540 51st St, Woodside, NY, 11377-5446
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229578
Loan Approval Amount (current) 229578
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-5446
Project Congressional District NY-07
Number of Employees 17
NAICS code 331492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 232473.23
Forgiveness Paid Date 2022-08-25

Date of last update: 01 Apr 2025

Sources: New York Secretary of State