Search icon

ACCESS TALENT, INC.

Company Details

Name: ACCESS TALENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1999 (26 years ago)
Date of dissolution: 12 Sep 2022
Entity Number: 2365601
ZIP code: 12534
County: New York
Place of Formation: New York
Address: C/O SETH A AGATA, 445 WARREN ST, HUDSON, NY, United States, 12534
Principal Address: 37 E 28TH ST, STE 500, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-331-9600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAS COWING Chief Executive Officer 37 E 28TH ST, STE 500, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
KOWEEK CRANNA AGATA & MCEVOY PC DOS Process Agent C/O SETH A AGATA, 445 WARREN ST, HUDSON, NY, United States, 12534

Licenses

Number Status Type Date End date
1007455-DCA Inactive Business 2000-03-16 2022-05-01

History

Start date End date Type Value
2001-05-17 2023-02-27 Address 37 E 28TH ST, STE 500, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-05-17 2023-02-27 Address C/O SETH A AGATA, 445 WARREN ST, HUDSON, NY, 12534, USA (Type of address: Service of Process)
1999-04-09 2022-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-09 2001-05-17 Address ACCESS TALENT, INC., 445 WARREN STREET, HUDSON, NY, 12534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230227001601 2022-09-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-12
050610002423 2005-06-10 BIENNIAL STATEMENT 2005-04-01
030325002361 2003-03-25 BIENNIAL STATEMENT 2003-04-01
010517003045 2001-05-17 BIENNIAL STATEMENT 2001-04-01
990409000030 1999-04-09 CERTIFICATE OF INCORPORATION 1999-04-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-01-06 No data 630 9TH AVE, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-09 No data 630 9TH AVE, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-10 No data 630 9TH AVE, Manhattan, NEW YORK, NY, 10036 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-06 No data 630 9TH AVE, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3184047 RENEWAL INVOICED 2020-06-23 500 Employment Agency Renewal Fee
3008216 LL VIO INVOICED 2019-03-26 750 LL - License Violation
2914199 LICENSE REPL INVOICED 2018-10-23 15 License Replacement Fee
2761819 RENEWAL CREDITED 2018-03-20 700 Employment Agency Renewal Fee
2761822 RENEWAL INVOICED 2018-03-20 500 Employment Agency Renewal Fee
2324528 RENEWAL INVOICED 2016-04-12 700 Employment Agency Renewal Fee
1664433 RENEWAL INVOICED 2014-04-28 700 Employment Agency Renewal Fee
388999 RENEWAL INVOICED 2012-04-06 700 Employment Agency Renewal Fee
389000 RENEWAL INVOICED 2010-04-01 500 Employment Agency Renewal Fee
389001 RENEWAL INVOICED 2008-04-02 500 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-03-06 Pleaded LICENSEE FAILS TO MAKE ITS RECEIPTS AVAILABLE FOR INSPECTION BY DCA. 1 1 No data No data
2019-03-06 Pleaded CONTRACT DOES NOT INCLUDE, OR HAVE ATTACHED, THE LANGUAGE OF GBL SECTION 185 (FEES) 1 1 No data No data
2019-03-06 Pleaded BUSINESS FAILS TO POST THE REQUIRED EMPLOYMENT AGENCY LAWS IN THE MAIN ROOM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6154868905 2021-05-01 0202 PPS 630 9th Ave Ste 415, New York, NY, 10036-4750
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35165
Loan Approval Amount (current) 35165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10036-4750
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 35369.25
Forgiveness Paid Date 2021-12-02
8843627008 2020-04-08 0202 PPP 630 9TH AVE, NEW YORK, NY, 10036-3703
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37047
Loan Approval Amount (current) 37047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10036-3703
Project Congressional District NY-12
Number of Employees 3
NAICS code 711410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37401.23
Forgiveness Paid Date 2021-04-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State