Search icon

ACCURATE COVERAGE, INC.

Company Details

Name: ACCURATE COVERAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1999 (26 years ago)
Entity Number: 2333005
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 8 CATHERINE STREET, SUITE #$A, NEW YORK, NY, United States, 10038
Principal Address: 8 CATHERINE STREET, SUITE #4A, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCURATE COVERAGE, INC. DOS Process Agent 8 CATHERINE STREET, SUITE #$A, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
HENRY M FONG Chief Executive Officer 8 CATHERINE STREET, SUITE #4A, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2020-01-22 2021-01-04 Address 8 CATHERINE STREET, SUITE #$A, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-03-23 2020-01-22 Address 100 LAFAYETTE ST, STE #802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2005-03-23 2020-01-22 Address 100 LAFAYETTE ST, STE #802, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-03-23 2020-01-22 Address 100 LAFAYETTE ST, STE #802, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-01-22 2005-03-23 Address 100 LAFAYETTE ST, SUITE #302, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2003-01-22 2005-03-23 Address 100 LAFAYETTE ST, SUITE #302, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-01-22 2005-03-23 Address 100 LAFAYETTE ST, SUITE #302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-02-02 2003-01-22 Address 7 CHATHAM SQUARE, STE 207, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-02-02 2003-01-22 Address 7 CHATHAM SQUARE, STE 207, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1999-01-08 2003-01-22 Address 7 CHATHAM SQUARE, #207, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060621 2021-01-04 BIENNIAL STATEMENT 2021-01-01
200122060319 2020-01-22 BIENNIAL STATEMENT 2019-01-01
130117006026 2013-01-17 BIENNIAL STATEMENT 2013-01-01
090218002878 2009-02-18 BIENNIAL STATEMENT 2009-01-01
070109002619 2007-01-09 BIENNIAL STATEMENT 2007-01-01
050323002493 2005-03-23 BIENNIAL STATEMENT 2005-01-01
030122002664 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010202002847 2001-02-02 BIENNIAL STATEMENT 2001-01-01
990108000508 1999-01-08 CERTIFICATE OF INCORPORATION 1999-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1993398610 2021-03-13 0202 PPP 8 Catherine St Ste 4A, New York, NY, 10038-1118
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
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 New York, NEW YORK, NY, 10038-1118
Project Congressional District NY-10
Number of Employees 1
NAICS code 524210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5258.37
Forgiveness Paid Date 2022-03-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State