Search icon

ACCELERATED SERVICES INC.

Company Details

Name: ACCELERATED SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2003 (22 years ago)
Entity Number: 2886075
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 158 Remington Blvd, suite 2, Lake Ronkonkoma, NY, United States, 11779
Principal Address: 158-2 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JRANHB9EYYE8 2022-04-28 856 JOHNSON AVE STE 5, RONKONKOMA, NY, 11779, 6068, USA 158-2 REMINGTON BLVD., RONKONKOMA, NY, 11779, 6068, USA

Business Information

Doing Business As HONEYWELL AUTHORIZED DEALER
URL www.acceleratedhvac.com
Division Name ACCELERATED SERVICES INC
Division Number ACCELERATE
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2021-04-29
Initial Registration Date 2019-06-18
Entity Start Date 2003-03-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561790, 811219
Product and Service Codes Z1GC, Z1GZ, Z1QA, Z2AA, Z2CA, Z2CZ, Z2DZ, Z2MB, Z2MC, Z2MD, Z2NB, Z2PZ, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEIDRE TROESCH
Role BILLING
Address 158-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name DEIDRE TROESCH
Role BILLING
Address 158-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCELERATED SERVICES INC 401(K) PLAN 2023 830356209 2024-08-22 ACCELERATED SERVICES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-01
Business code 238220
Sponsor’s telephone number 6317477491
Plan sponsor’s address 158 2 REMINGTON BLVD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2024-08-22
Name of individual signing RENEE BOJBASA
ACCELERATED SERVICES INC 401(K) PLAN 2022 830356209 2023-09-27 ACCELERATED SERVICES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-01
Business code 238220
Sponsor’s telephone number 6317477491
Plan sponsor’s address 158 2 REMINGTON BLVD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2023-09-27
Name of individual signing RENEE BOJBASA
ACCELERATED SERVICES INC 401(K) PLAN 2021 830356209 2022-07-27 ACCELERATED SERVICES INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-01
Business code 238220
Sponsor’s telephone number 6317477491
Plan sponsor’s address 158 2 REMINGTON BLVD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing RENEE BOJBASA
ACCELERATED SERVICES INC 401(K) PLAN 2020 830356209 2021-08-17 ACCELERATED SERVICES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-01
Business code 238220
Sponsor’s telephone number 6317477491
Plan sponsor’s address 158 2 REMINGTON BLVD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing RENEE BOJBASA
ACCELERATED SERVICES INC 401(K) PLAN 2019 830356209 2020-10-12 ACCELERATED SERVICES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-01
Business code 238220
Sponsor’s telephone number 6317477491
Plan sponsor’s address 158 2 REMINGTON BLVD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing RENEE BOJBASA
ACCELERATED SERVICES INC 401(K) PLAN 2018 830356209 2019-07-09 ACCELERATED SERVICES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-01
Business code 238220
Sponsor’s telephone number 6317477491
Plan sponsor’s address 158 2 REMINGTON BLVD, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing RENEE BOJBASA
ACCELERATED SERVICES INC 401(K) PLAN 2017 830356209 2018-07-17 ACCELERATED SERVICES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-01
Business code 238220
Sponsor’s telephone number 6317477491
Plan sponsor’s address 856 JOHNSON AVE, SUITE 5, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing RENEE BOJBASA
ACCELERATED SERVICES INC 401(K) PLAN 2016 830356209 2017-07-25 ACCELERATED SERVICES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-12-01
Business code 238220
Sponsor’s telephone number 6317477491
Plan sponsor’s address 856 JOHNSON AVE, SUITE 5, RONKONKOMA, NY, 11779

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing RENEE BOJBASA

Chief Executive Officer

Name Role Address
PETER BOJBASA Chief Executive Officer 158-2 REMINGTON BLVD, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
ACCELERATED SERVICES INC. DOS Process Agent 158 Remington Blvd, suite 2, Lake Ronkonkoma, NY, United States, 11779

History

Start date End date Type Value
2025-03-06 2025-03-06 Address 158-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-04-10 2025-03-06 Address 158 Remington Blvd, suite 2, Lake Ronkonkoma, NY, 11779, USA (Type of address: Service of Process)
2024-04-10 2025-03-06 Address 158-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address 158-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-04-10 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-03 2024-04-10 Address 158-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2021-03-03 2024-04-10 Address 158-2 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2016-05-12 2021-03-03 Address 856 JOHNSON AVE, SUITE5, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2016-05-12 2021-03-03 Address 856 JOHNSON AVE, SUITE 5, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2013-04-30 2016-05-12 Address 856 JOHNSON AVE, SUITE1, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306002277 2025-03-06 BIENNIAL STATEMENT 2025-03-06
240410001113 2024-04-10 BIENNIAL STATEMENT 2024-04-10
210303060706 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190322060226 2019-03-22 BIENNIAL STATEMENT 2019-03-01
170302006375 2017-03-02 BIENNIAL STATEMENT 2017-03-01
160512007112 2016-05-12 BIENNIAL STATEMENT 2015-03-01
130430006142 2013-04-30 BIENNIAL STATEMENT 2013-03-01
110406002688 2011-04-06 BIENNIAL STATEMENT 2011-03-01
101210000321 2010-12-10 ANNULMENT OF DISSOLUTION 2010-12-10
DP-1828455 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3364257102 2020-04-11 0235 PPP 158-2 Remington Blvd, Ronkonkoma, NY, 11779
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306960
Loan Approval Amount (current) 306960
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 Ronkonkoma, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 21
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309884.65
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4311275 Intrastate Non-Hazmat 2024-10-18 - - 1 2 Private(Property)
Legal Name ACCELERATED SERVICES INC
DBA Name -
Physical Address 158 REMINGTON BLVD STE 2 , RONKONKOMA, NY, 11779-6966, US
Mailing Address 158 REMINGTON BLVD STE 2 , RONKONKOMA, NY, 11779-6966, US
Phone (631) 478-1444
Fax -
E-mail TONY@ACCELERATEDHVAC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State