Search icon

ACCURATE KNITTING CORP.

Company Details

Name: ACCURATE KNITTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1997 (27 years ago)
Entity Number: 2200114
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2424 KINGS HIGHWAY, #4A, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SVTKTW6J8ZT6 2024-06-08 1478 E 26TH ST, BROOKLYN, NY, 11210, 5233, USA 1478 E 26TH ST., BROOKLYN, NY, 11210, 5233, USA

Business Information

URL accurateknittingcorp.com
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2023-06-12
Initial Registration Date 2020-08-03
Entity Start Date 1994-09-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 315210, 315990
Product and Service Codes 8405, 8410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHAJIM P FRANZOS
Role PRESIDENT
Address 1478 E 26TH STREET, BROOKLYN, NY, 11210, USA
Government Business
Title PRIMARY POC
Name CHAJIM P FRANZOS
Role PRESIDENT
Address 1478 E 26TH STREET, BROOKLYN, NY, 11210, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2424 KINGS HIGHWAY, #4A, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1997-11-18 1998-03-25 Address 2424 KINGS HIGHWAY, #4A, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980325000305 1998-03-25 CERTIFICATE OF CHANGE 1998-03-25
971118000400 1997-11-18 CERTIFICATE OF INCORPORATION 1997-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9344988301 2021-01-30 0202 PPS 63 Flushing Ave Bldg 3, Brooklyn, NY, 11205-1010
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9295
Loan Approval Amount (current) 9295
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 5
NAICS code 315280
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 9368.38
Forgiveness Paid Date 2021-11-22
2626157103 2020-04-11 0202 PPP 1478 E 26TH ST, BROOKLYN, NY, 11210
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9295
Loan Approval Amount (current) 9295
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 BROOKLYN, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 3
NAICS code 315280
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 9383.31
Forgiveness Paid Date 2021-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State