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

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23300.00
Total Face Value Of Loan:
23300.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2520.48
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2512.81

Date of last update: 31 Mar 2025

Sources: New York Secretary of State