Search icon

CADENA ACCOUNTING SERVICES INC.

Company Details

Name: CADENA ACCOUNTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2002 (23 years ago)
Entity Number: 2788372
ZIP code: 11004
County: Queens
Place of Formation: New York
Principal Address: 122-05 LIBERTY AVE 2ND FL, 2ND FL, RICHMOND HILL, NY, United States, 11419
Address: 266-02 72 Rd, Floral Park, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CADENA ACCOUNTING SERVICES INC. DOS Process Agent 266-02 72 Rd, Floral Park, NY, United States, 11004

Chief Executive Officer

Name Role Address
NANCY CADENA Chief Executive Officer 122-05 LIBERTY AVE 2ND FL, RICHMOND HILL, NY, United States, 11419

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 122-05 LIBERTY AVE 2ND FL, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-08-28 Address 122-05 LIBERTY AVE. 2ND FL, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2018-07-02 2020-07-02 Address 122-05 LIBERTY AVE 2ND FL, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2018-07-02 2024-08-28 Address 122-05 LIBERTY AVE 2ND FL, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2010-07-27 2018-07-02 Address 122-05 LIBERTY AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240828003662 2024-08-28 BIENNIAL STATEMENT 2024-08-28
221108001533 2022-11-08 BIENNIAL STATEMENT 2022-07-01
200702060039 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007357 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160705008411 2016-07-05 BIENNIAL STATEMENT 2016-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-15
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
55800.00
Total Face Value Of Loan:
55800.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
55800
Current Approval Amount:
55800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50591.16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State