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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JRANHB9EYYE8
CAGE Code:
8CSU6
UEI Expiration Date:
2022-04-28

Business Information

Doing Business As:
HONEYWELL AUTHORIZED DEALER
Division Name:
ACCELERATED SERVICES INC
Division Number:
ACCELERATE
Activation Date:
2021-04-29
Initial Registration Date:
2019-06-18

Form 5500 Series

Employer Identification Number (EIN):
830356209
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

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 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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 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)

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

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
306960
Current Approval Amount:
306960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309884.65

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-10-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 30 Mar 2025

Sources: New York Secretary of State