Search icon

JSK ACCOUNTING SERVICES, INC.

Company Details

Name: JSK ACCOUNTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1999 (26 years ago)
Entity Number: 2341317
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 44 MCKINLEY AVE., FARMINGDALE, NY, United States, 11735
Principal Address: 44 MCKINLEY AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAREN DILLON Chief Executive Officer 44 MCKINLEY AVE, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 MCKINLEY AVE., FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2011-02-15 2019-02-06 Address 44 MCKINLEY AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2005-04-13 2009-01-30 Address 166 CARROLL AVE, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2001-02-20 2011-02-15 Address 10 PACE CT., W. ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2001-02-20 2005-04-13 Address 44 MCKINLEY AVE., FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201060028 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060392 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170201006135 2017-02-01 BIENNIAL STATEMENT 2017-02-01
130322006349 2013-03-22 BIENNIAL STATEMENT 2013-02-01
110215003058 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090130003288 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070213002671 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050413002268 2005-04-13 BIENNIAL STATEMENT 2005-02-01
030131002352 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010220002018 2001-02-20 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6158078607 2021-03-20 0235 PPP 44 McKinley Ave, Farmingdale, NY, 11735-3318
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
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 Farmingdale, NASSAU, NY, 11735-3318
Project Congressional District NY-03
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1505.55
Forgiveness Paid Date 2021-08-04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State