Search icon

INUM ACCENTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INUM ACCENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2002 (23 years ago)
Entity Number: 2813569
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 104-60 QUEENS BLVD., APT. 19 Y, FOREST HILLS, NY, United States, 11375
Principal Address: 104-60 QUEENS BLVD, STE 19Y, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-60 QUEENS BLVD., APT. 19 Y, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
NITI AGARWAL Chief Executive Officer 104-60 QUEENS BLVD, STE 19Y, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2025-05-21 2025-05-21 Address 32 TAYLOR DRIVE, CLOSTER, NJ, 07624, USA (Type of address: Chief Executive Officer)
2025-05-21 2025-05-21 Address 104-60 QUEENS BLVD, STE 19Y, FOREST HILLS, NY, 11375, 7357, USA (Type of address: Chief Executive Officer)
2004-11-01 2025-05-21 Address 104-60 QUEENS BLVD, STE 19Y, FOREST HILLS, NY, 11375, 7357, USA (Type of address: Chief Executive Officer)
2002-09-19 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-19 2025-05-21 Address 104-60 QUEENS BLVD., APT. 19 Y, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250521003429 2025-05-21 BIENNIAL STATEMENT 2025-05-21
080926003259 2008-09-26 BIENNIAL STATEMENT 2008-09-01
060829002324 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041101002795 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020919000540 2002-09-19 CERTIFICATE OF INCORPORATION 2002-09-19

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
7500.00
Total Face Value Of Loan:
7500.00
Date:
2020-05-28
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:
24700.00
Total Face Value Of Loan:
24700.00
Date:
2020-04-29
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:
5585.00
Total Face Value Of Loan:
5585.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5585
Current Approval Amount:
5585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5640.69
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7556.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State