Search icon

ACCU-SERVE PROCESS SERVICE LTD.

Company Details

Name: ACCU-SERVE PROCESS SERVICE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1998 (27 years ago)
Entity Number: 2287189
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 333 EARLE OVINGTON BLVD., STE. 225, UNIONDALE, NY, United States, 11553
Principal Address: 1109 MERRICK AVE, MERRICK, NY, United States, 11566

Contact Details

Phone +1 516-565-2228

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
HANMVPKQQSC1 2020-11-11 333 EARLE OVINGTON BLVD STE 225, UNIONDALE, NY, 11553, 3621, USA 333 EARLE OVINGTON BLVD STE 225, UNIONDALE, NY, 11553, 3621, USA

Business Information

URL www.accu-serve.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2019-12-02
Initial Registration Date 2019-11-06
Entity Start Date 1998-08-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATT CUCCI
Role COO
Address 333 EARLE OVINGTON BLVD, STE225, UNIONDALE, NY, 11553, USA
Government Business
Title PRIMARY POC
Name MATT CUCCI
Role COO
Address 333 EARLE OVINGTON BLVD, STE225, UNIONDALE, NY, 11553, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 EARLE OVINGTON BLVD., STE. 225, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
LISA E BOGLIONE Chief Executive Officer 1109 MERRICK AVE, MERRICK, NY, United States, 11566

Licenses

Number Status Type Date End date
0994591-DCA Active Business 1998-09-02 2024-02-28

History

Start date End date Type Value
2002-08-06 2004-09-23 Address 1821 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2002-08-06 2004-09-23 Address 1821 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2002-08-06 2020-01-03 Address 215 W HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2002-04-05 2002-08-06 Address 215 W HOFFMAN AVENUE, PO BOX 504, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
1998-08-10 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-08-10 2002-04-05 Address 1800 OLD WALT WHITMAN ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200103000439 2020-01-03 CERTIFICATE OF CHANGE 2020-01-03
060817002397 2006-08-17 BIENNIAL STATEMENT 2006-08-01
040923002132 2004-09-23 BIENNIAL STATEMENT 2004-08-01
020806002054 2002-08-06 BIENNIAL STATEMENT 2002-08-01
020405000146 2002-04-05 CERTIFICATE OF CHANGE 2002-04-05
980810000109 1998-08-10 CERTIFICATE OF INCORPORATION 1998-08-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3405246 RENEWAL INVOICED 2022-01-05 340 Process Serving Agency License Renewal Fee
3131081 RENEWAL INVOICED 2019-12-23 340 Process Serving Agency License Renewal Fee
2884538 LICENSE REPL INVOICED 2018-09-14 15 License Replacement Fee
2737958 RENEWAL INVOICED 2018-01-31 340 Process Serving Agency License Renewal Fee
2734083 LICENSE CREDITED 2018-01-26 85 Process Serving Agency License Fee
2456727 LL VIO INVOICED 2016-09-28 5000 LL - License Violation
2272123 RENEWAL INVOICED 2016-02-04 340 Process Serving Agency License Renewal Fee
1578693 RENEWAL INVOICED 2014-01-29 340 Process Serving Agency License Renewal Fee
203136 INTEREST INVOICED 2013-02-01 1080.699951171875 Interest Payment
203137 LL VIO INVOICED 2013-01-31 30500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-09-28 Settlement (Pre-Hearing) PSA ASSIGN PROCESS TO PSI WHO FAILED TO ACT WITH INTEGRITY AND HONESTY 1 1 No data No data
2016-09-28 Settlement (Pre-Hearing) PSA FAIL TO IMPLEMENT ADEQUATE RECORD REVIEW PROCEDURES 1 1 No data No data
2016-09-28 Settlement (Pre-Hearing) PSI FAIL MAKE GPS REC OF SVC 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2754247710 2020-05-01 0235 PPP 333 EARLE OVINGTON BLVD STE 225, UNIONDALE, NY, 11553
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263710
Loan Approval Amount (current) 263710
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 UNIONDALE, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 80
NAICS code 541199
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 267177.35
Forgiveness Paid Date 2021-08-30
6288118604 2021-03-23 0235 PPS 333 Earle Ovington Blvd Ste 225, Uniondale, NY, 11553-3621
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250245
Loan Approval Amount (current) 250245
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 Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-3621
Project Congressional District NY-04
Number of Employees 8
NAICS code 541199
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 253521.68
Forgiveness Paid Date 2022-07-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State