Search icon

ACCOUNTING FOR SMALL BUSINESSES, INC.

Headquarter

Company Details

Name: ACCOUNTING FOR SMALL BUSINESSES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1999 (26 years ago)
Entity Number: 2423992
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 97 Sylvan Rd, ROCHESTER, NY, United States, 14618
Principal Address: 97 SYLVAN RD, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACCOUNTING FOR SMALL BUSINESSES, INC., FLORIDA F23000000594 FLORIDA

Chief Executive Officer

Name Role Address
MICHAEL ROTH Chief Executive Officer 97 SYLVAN RD, ROCHESTER, NY, United States, 14618

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
MICHAEL ROTH DOS Process Agent 97 Sylvan Rd, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2001-09-20 2009-09-22 Address 3300 MONROE AVE, STE 100B, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1999-09-29 2023-01-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-09-29 2001-09-20 Address SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211018001126 2021-10-18 BIENNIAL STATEMENT 2021-10-18
131101002306 2013-11-01 BIENNIAL STATEMENT 2013-09-01
111122002055 2011-11-22 BIENNIAL STATEMENT 2011-09-01
090922002076 2009-09-22 BIENNIAL STATEMENT 2009-09-01
070912002371 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051121002412 2005-11-21 BIENNIAL STATEMENT 2005-09-01
010920002168 2001-09-20 BIENNIAL STATEMENT 2001-09-01
990929000995 1999-09-29 CERTIFICATE OF INCORPORATION 1999-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2081828501 2021-02-19 0219 PPS 3300 Monroe Ave Ste 314, Rochester, NY, 14618-4623
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57081
Loan Approval Amount (current) 57081
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-4623
Project Congressional District NY-25
Number of Employees 6
NAICS code 541219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57368.75
Forgiveness Paid Date 2021-08-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State