Search icon

ACCURATE INVESTIGATIVE SERVICES, INC.

Headquarter

Company Details

Name: ACCURATE INVESTIGATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1999 (26 years ago)
Entity Number: 2438055
ZIP code: 12015
County: Greene
Place of Formation: New York
Address: 28 SECOND STREET, ATHENS, NY, United States, 12015

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD J CURE DOS Process Agent 28 SECOND STREET, ATHENS, NY, United States, 12015

Chief Executive Officer

Name Role Address
RICHARD J CURE Chief Executive Officer 28 SECOND STREET, ATHENS, NY, United States, 12015

Links between entities

Type:
Headquarter of
Company Number:
F04000000904
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
141818158
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-11 2019-01-04 Address 28 SECOND STREET, ATHENS, NY, 12015, USA (Type of address: Service of Process)
2004-02-02 2008-12-11 Address 28 SECOND ST., ATHENS, NY, 12015, USA (Type of address: Service of Process)
2001-11-09 2019-01-04 Address 11 WILLIAM ST, STE 2, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2001-11-09 2019-01-04 Address 11 WILLLIAM ST, STE 2, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)
2001-11-09 2004-02-02 Address 11 WILLIAM ST, STE 2, CATSKILL, NY, 12414, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190104002023 2019-01-04 BIENNIAL STATEMENT 2017-11-01
081211000039 2008-12-11 CERTIFICATE OF CHANGE 2008-12-11
040202001009 2004-02-02 CERTIFICATE OF CHANGE 2004-02-02
011109002441 2001-11-09 BIENNIAL STATEMENT 2001-11-01
991109000859 1999-11-09 CERTIFICATE OF INCORPORATION 1999-11-09

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
221000.00
Total Face Value Of Loan:
221000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
220700.00
Total Face Value Of Loan:
220700.00
Date:
2019-09-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
220700
Current Approval Amount:
220700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
222001.31
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221000
Current Approval Amount:
221000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
222392.6

Date of last update: 31 Mar 2025

Sources: New York Secretary of State