Search icon

ADVANCED ACCOUNTING SERVICES, INC.

Company Details

Name: ADVANCED ACCOUNTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2000 (25 years ago)
Entity Number: 2542996
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2568 EAST 17TH STREET, SUITE 301, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON BOLONIK Chief Executive Officer 2568 EAST 17TH STREET, SUITE 301, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
SIMON BOLONIK DOS Process Agent 2568 EAST 17TH STREET, SUITE 301, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2024-12-23 2024-12-23 Address 2568 EAST 17TH STREET, SUITE 301, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-08-16 2024-12-23 Address 2568 EAST 17TH STREET, SUITE 301, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2012-08-16 2024-12-23 Address 2568 EAST 17TH STREET, SUITE 301, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2002-08-01 2012-08-16 Address 2566 EAST 17TH ST, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2002-08-01 2012-08-16 Address 2566 EAST 17TH ST, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241223001630 2024-12-23 BIENNIAL STATEMENT 2024-12-23
180810006216 2018-08-10 BIENNIAL STATEMENT 2018-08-01
160808006388 2016-08-08 BIENNIAL STATEMENT 2016-08-01
140806007332 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120816002268 2012-08-16 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
48170.00
Total Face Value Of Loan:
48170.00
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-02
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:
56062.00
Total Face Value Of Loan:
56062.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48170
Current Approval Amount:
48170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48500.45
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56062
Current Approval Amount:
56062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56677.03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State