Search icon

ACCESS TRAINING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCESS TRAINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Sep 2002 (23 years ago)
Date of dissolution: 07 Jan 2025
Entity Number: 2814838
ZIP code: 07652
County: Kings
Place of Formation: New York
Address: 275 Wedgewood Dr, Paramus, NJ, United States, 07652
Principal Address: 641 pascack road, Paramus, NJ, United States, 07652

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEECEE PAT DOS Process Agent 275 Wedgewood Dr, Paramus, NJ, United States, 07652

Agent

Name Role Address
GAJENDRA PATEL Agent 25 ELM PLACE #201, BROOKLYN, NY, 11201

Chief Executive Officer

Name Role Address
ARCHANA PATEL Chief Executive Officer 641 PASCACK ROAD, PARAMUS, NJ, United States, 07652

Unique Entity ID

CAGE Code:
6QCT6
UEI Expiration Date:
2014-07-19

Business Information

Doing Business As:
ACCESS CAREERS
Activation Date:
2013-07-19
Initial Registration Date:
2012-04-10

Commercial and government entity program

CAGE number:
6QCT6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
DR GEECEE PAT PAT

History

Start date End date Type Value
2020-01-06 2025-01-08 Address 25 ELM PLACE #201, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2020-01-06 2025-01-08 Address 25 ELM PLACE #201, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2002-09-23 2020-01-06 Address 21 ERNEST COURT, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
2002-09-23 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250108001526 2025-01-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-07
221103001511 2022-11-03 BIENNIAL STATEMENT 2022-09-01
200106000565 2020-01-06 CERTIFICATE OF CHANGE 2020-01-06
180212000626 2018-02-12 ANNULMENT OF DISSOLUTION 2018-02-12
DP-2147763 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29

USAspending Awards / Financial Assistance

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:
66062.00
Total Face Value Of Loan:
66062.00
Date:
2016-09-01
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-01
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-03-31
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-03-31
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$66,062
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,910.85
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $66,062

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State