Search icon

OUT OF THE BOX ACCOUNTING SOLUTIONS, INC.

Company Details

Name: OUT OF THE BOX ACCOUNTING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2004 (21 years ago)
Entity Number: 3007518
ZIP code: 12205
County: Nassau
Place of Formation: New York
Address: 187 WOLF RD, STE 101, ALBANY, NY, United States, 12205
Principal Address: 23 CEDAR AVENUE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF RD, STE 101, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
APRIL VITALE Chief Executive Officer 23 CEDAR AVENUE, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 23 CEDAR AVENUE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2020-02-18 2024-02-27 Address 23 CEDAR AVENUE, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2013-10-08 2020-02-18 Address 2950 EXPRESSWAY DR SOUTH, SUITE 107, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office)
2013-10-08 2020-02-18 Address 2950 EXPRESSWAY DR SOUTH, SUITE 107, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)
2012-03-22 2024-02-27 Address 187 WOLF RD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2006-04-10 2013-10-08 Address 22 LAWRENCE AVE, STE 108, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2006-04-10 2013-10-08 Address 22 LAWRENCE AVE, STE 108, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2004-06-08 2024-02-27 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2004-06-08 2012-03-22 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-02-02 2004-06-08 Address 40 COLVIN AVENUE, SUITE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227001997 2024-02-27 BIENNIAL STATEMENT 2024-02-27
220322001948 2022-03-22 BIENNIAL STATEMENT 2022-02-01
200218060274 2020-02-18 BIENNIAL STATEMENT 2020-02-01
180206006771 2018-02-06 BIENNIAL STATEMENT 2018-02-01
171102000097 2017-11-02 CERTIFICATE OF AMENDMENT 2017-11-02
160218006112 2016-02-18 BIENNIAL STATEMENT 2016-02-01
140409002215 2014-04-09 BIENNIAL STATEMENT 2014-02-01
131008002092 2013-10-08 AMENDMENT TO BIENNIAL STATEMENT 2012-02-01
120322002726 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100315002647 2010-03-15 BIENNIAL STATEMENT 2010-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1117797703 2020-05-01 0235 PPP 23 CEDAR AVE, LAKE GROVE, NY, 11755
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23115
Loan Approval Amount (current) 23115
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 LAKE GROVE, SUFFOLK, NY, 11755-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code -
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 23407.6
Forgiveness Paid Date 2021-08-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State