Search icon

MS ACCOUNTING SERVICES, INC.

Company Details

Name: MS ACCOUNTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 2002 (23 years ago)
Entity Number: 2751382
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 238-25, 88 AVENUE, BELLEROSE, NY, United States, 11426
Principal Address: 91-31 LAMONT AVENUE, 5E, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SANGEETA BHATIA Agent 238-25, 88 AVENUE, BELLEROSE, NY, 11426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 238-25, 88 AVENUE, BELLEROSE, NY, United States, 11426

Chief Executive Officer

Name Role Address
SANGEETA BHATIA Chief Executive Officer 91-31 LAMONT AVENUE, 5E, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2008-10-06 2011-11-28 Address 91-31 LAMONT AVENUE #5E, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2006-08-09 2008-10-06 Address 9131 LAMONT AVE 5E, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2006-08-09 2008-10-06 Address 9131 LAMONT AVE 5E, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2006-08-09 2008-10-06 Address 91-31 LAMONT AVENUE #5E, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2002-04-04 2011-11-28 Address 91-31 LAMONT AVENUE #5E, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)
2002-04-04 2006-08-09 Address 91-31 LAMONT AVENUE #5E, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111128000327 2011-11-28 CERTIFICATE OF CHANGE 2011-11-28
100415003188 2010-04-15 BIENNIAL STATEMENT 2010-04-01
081006003039 2008-10-06 BIENNIAL STATEMENT 2008-04-01
060809002656 2006-08-09 BIENNIAL STATEMENT 2006-04-01
020404000557 2002-04-04 CERTIFICATE OF INCORPORATION 2002-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5336418002 2020-06-27 0202 PPP 3729 61ST STREET, WOODSIDE, NY, 11377-2537
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6634
Loan Approval Amount (current) 6634
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-2537
Project Congressional District NY-06
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6739.6
Forgiveness Paid Date 2022-02-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State