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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
5208.00
Total Face Value Of Loan:
5208.00
Date:
2020-04-24
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:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5208
Current Approval Amount:
5208
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5258.37

Date of last update: 31 Mar 2025

Sources: New York Secretary of State