Search icon

ACCUMED RESEARCH ASSOCIATES, INC.

Company Details

Name: ACCUMED RESEARCH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2714093
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 305 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCUMED RESEARCH ASSOCIATES, INC 401(K) PLAN 2023 300018728 2024-05-29 ACCUMED RESEARCH ASSOCIATES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541700
Sponsor’s telephone number 5167462190
Plan sponsor’s address 1305 FRANKLIN AVENUE, SUITE 150, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing LEANNE COSSU
ACCUMED RESEARCH ASSOCIATES, INC 401(K) PLAN 2022 300018728 2023-05-26 ACCUMED RESEARCH ASSOCIATES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541700
Sponsor’s telephone number 5167462190
Plan sponsor’s address 1305 FRANKLIN AVENUE, SUITE 150, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing LEANNE COSSU
ACCUMED RESEARCH ASSOCIATES, INC 401(K) PLAN 2021 300018728 2022-06-07 ACCUMED RESEARCH ASSOCIATES, INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541700
Sponsor’s telephone number 5167462190
Plan sponsor’s address 1305 FRANKLIN AVENUE, SUITE 150, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-06-07
Name of individual signing LEANNE COSSU
ACCUMED RESEARCH ASSOCIATES, INC 401(K) PLAN 2020 300018728 2021-06-11 ACCUMED RESEARCH ASSOCIATES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541700
Sponsor’s telephone number 5167462190
Plan sponsor’s address 1305 FRANKLIN AVENUE, SUITE 150, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing LEANNE COSSU
ACCUMED RESEARCH ASSOCIATES, INC 401(K) PLAN 2019 300018728 2020-06-17 ACCUMED RESEARCH ASSOCIATES, INC 6
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541700
Sponsor’s telephone number 5167462190
Plan sponsor’s address 1305 FRANKLIN AVENUE, SUITE 150, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing LCOSSU1006
ACCUMED RESEARCH ASSOCIATES, INC 401(K) PLAN 2019 300018728 2020-06-30 ACCUMED RESEARCH ASSOCIATES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541700
Sponsor’s telephone number 5167462190
Plan sponsor’s address 1305 FRANKLIN AVENUE, SUITE 150, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing LEANNE COSSU
ACCUMED RESEARCH ASSOCIATES, INC 401(K) PLAN 2018 300018728 2019-06-14 ACCUMED RESEARCH ASSOCIATES, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541700
Sponsor’s telephone number 5167462190
Plan sponsor’s address 1305 FRANKLIN AVENUE, SUITE 150, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-06-14
Name of individual signing LEANNE COSSU
ACCUMED RESEARCH ASSOCIATES IN 401(K) PROFIT SHARING PLAN & TRUST 2017 300018728 2018-09-13 ACCUMED RESEARCH ASSOCIATES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 311110
Sponsor’s telephone number 5167462190
Plan sponsor’s address 1305 FRANKLIN AVE STE 150, GARDEN CITY, NY, 115301664

Signature of

Role Plan administrator
Date 2018-09-13
Name of individual signing LEANNE COSSU

DOS Process Agent

Name Role Address
MITCHELL EFROS, M.D. DOS Process Agent 305 FRANKLIN AVENUE, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
020102000456 2002-01-02 CERTIFICATE OF INCORPORATION 2002-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7748827202 2020-04-28 0235 PPP 1305 Franklin Ave Ste 150, GARDEN CITY, NY, 11530
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93604
Loan Approval Amount (current) 93600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 6
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94759.1
Forgiveness Paid Date 2021-08-09
3617708700 2021-03-31 0235 PPS 1305 Franklin Ave Ste 150, Garden City, NY, 11530-1664
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93600
Loan Approval Amount (current) 93600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-1664
Project Congressional District NY-04
Number of Employees 6
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 12 Mar 2025

Sources: New York Secretary of State