Search icon

A-1 RESUMES INC.

Company Details

Name: A-1 RESUMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1997 (28 years ago)
Entity Number: 2174106
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 128 BURTIS AVENUE, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN R. PETERSON Chief Executive Officer 128 BURTIS AVENUE, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
A-1 RESUMES INC. DOS Process Agent 128 BURTIS AVENUE, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
1999-09-02 2013-08-07 Address 865 OYSTER BAY RD., E. NORWICH, NY, 11732, USA (Type of address: Chief Executive Officer)
1999-09-02 2013-08-07 Address 865 OYSTER BAY RD., E. NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)
1999-09-02 2013-08-07 Address 865 OYSTER BAY RD., E. NORWICH, NY, 11732, USA (Type of address: Service of Process)
1997-08-22 1999-09-02 Address 865 OYSTER BAY ROAD, EAST NORWICH, NY, 11732, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170808006307 2017-08-08 BIENNIAL STATEMENT 2017-08-01
130807006724 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110830002530 2011-08-30 BIENNIAL STATEMENT 2011-08-01
090731002771 2009-07-31 BIENNIAL STATEMENT 2009-08-01
070820002795 2007-08-20 BIENNIAL STATEMENT 2007-08-01
051005002488 2005-10-05 BIENNIAL STATEMENT 2005-08-01
040227002624 2004-02-27 BIENNIAL STATEMENT 2003-08-01
010802002535 2001-08-02 BIENNIAL STATEMENT 2001-08-01
990902002516 1999-09-02 BIENNIAL STATEMENT 1999-08-01
970822000392 1997-08-22 CERTIFICATE OF INCORPORATION 1997-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5765257701 2020-05-01 0235 PPP 128 BURTIS AVE, OYSTER BAY, NY, 11771-3002
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address OYSTER BAY, NASSAU, NY, 11771-3002
Project Congressional District NY-03
Number of Employees 1
NAICS code 561410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2520.48
Forgiveness Paid Date 2021-02-25
3645938609 2021-03-17 0235 PPS 128 Burtis Ave, Oyster Bay, NY, 11771-3002
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-3002
Project Congressional District NY-03
Number of Employees 1
NAICS code 624310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 2512.81
Forgiveness Paid Date 2021-09-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State