Search icon

ACCU-SERVE PROCESS SERVICE LTD.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HANMVPKQQSC1
CAGE Code:
8FDT6
UEI Expiration Date:
2020-11-11

Business Information

Activation Date:
2019-12-02
Initial Registration Date:
2019-11-06

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

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

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

USAspending Awards / Financial Assistance

Date:
2021-04-20
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-03-23
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:
250245.00
Total Face Value Of Loan:
250245.00
Date:
2020-05-02
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:
263710.00
Total Face Value Of Loan:
263710.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
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:
263710
Current Approval Amount:
263710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
267177.35
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250245
Current Approval Amount:
250245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253521.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State