Search icon

ART OF ACCOUNTS INC.

Company Details

Name: ART OF ACCOUNTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2002 (23 years ago)
Entity Number: 2803326
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 2116 MERRICK AVE, STE 3004, MERRICK, NY, United States, 11566

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEANNA SOSA Chief Executive Officer 2116 MERRICK AVE, STE 3004, MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
DEANNA SOSA DOS Process Agent 2116 MERRICK AVE, STE 3004, MERRICK, NY, United States, 11566

History

Start date End date Type Value
2012-08-28 2016-08-01 Address 2116 MERRICK AVE, STE 3004, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2012-08-28 2016-08-01 Address 2116 MERRICK AVE, STE 3004, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2012-08-28 2016-08-01 Address 2116 MERRICK AVE, STE 3004, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2004-10-05 2012-08-28 Address 30 WHEELER AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2004-10-05 2012-08-28 Address 30 WHEELER AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Principal Executive Office)
2002-08-21 2012-08-28 Address 30 WHEELER AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060439 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180814006436 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160801006080 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140808006393 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120828002392 2012-08-28 BIENNIAL STATEMENT 2012-08-01
060803002166 2006-08-03 BIENNIAL STATEMENT 2006-08-01
041005002775 2004-10-05 BIENNIAL STATEMENT 2004-08-01
020821000519 2002-08-21 CERTIFICATE OF INCORPORATION 2002-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1471477704 2020-05-01 0235 PPP 2116 MERRICK AVE STE 3004, MERRICK, NY, 11566
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12842
Loan Approval Amount (current) 12842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12968.55
Forgiveness Paid Date 2021-04-29
9339438600 2021-03-25 0235 PPS 2116 Merrick Ave Ste 3004, Merrick, NY, 11566-3410
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10567
Loan Approval Amount (current) 10567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-3410
Project Congressional District NY-04
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10632.3
Forgiveness Paid Date 2021-11-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State