Search icon

ACCUCALL, INC.

Company Details

Name: ACCUCALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2001 (24 years ago)
Entity Number: 2612954
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: ACCUTEL, 641 JAMES ST, UTICA, NY, United States, 13501
Principal Address: 643 JAMES ST., UTICA, NY, United States, 13501

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANK DIBRANGO Chief Executive Officer 643 JAMES STREET, UTICA, NY, United States, 13501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ACCUTEL, 641 JAMES ST, UTICA, NY, United States, 13501

History

Start date End date Type Value
2001-03-06 2003-03-03 Address 643 JAMES STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070404002478 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050408002323 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030303002718 2003-03-03 BIENNIAL STATEMENT 2003-03-01
010326000635 2001-03-26 CERTIFICATE OF AMENDMENT 2001-03-26
010306000274 2001-03-06 CERTIFICATE OF INCORPORATION 2001-03-06

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
54100.00
Total Face Value Of Loan:
54100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54100
Current Approval Amount:
54100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54440.81

Date of last update: 30 Mar 2025

Sources: New York Secretary of State