Search icon

APPLIED CONCEPTS IN ACCOUNTING, INC.

Company Details

Name: APPLIED CONCEPTS IN ACCOUNTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2004 (21 years ago)
Entity Number: 3047020
ZIP code: 11358
County: Queens
Place of Formation: New York
Principal Address: 47-60 197TH ST, 1ST FL, FLUSHING, NY, United States, 11358
Address: C/O CHRIS NICOLAOU, 47-60 197TH ST, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET STE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CHRIS NICOLAOU, 47-60 197TH ST, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
CHRIS M NICOLAOU Chief Executive Officer 47-60 197TH ST, 1ST FL, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2006-05-11 2014-05-06 Address 47-60 197TH ST, 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2006-05-11 2014-05-06 Address 47-60 197TH ST, 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2004-04-29 2006-05-11 Address 45 JOHN STREET STE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140506007290 2014-05-06 BIENNIAL STATEMENT 2014-04-01
120518002832 2012-05-18 BIENNIAL STATEMENT 2012-04-01
110406002684 2011-04-06 BIENNIAL STATEMENT 2010-04-01
080429002535 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060511003078 2006-05-11 BIENNIAL STATEMENT 2006-04-01
040429000546 2004-04-29 CERTIFICATE OF INCORPORATION 2004-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1622297707 2020-05-01 0202 PPP 4760 197TH ST, FLUSHING, NY, 11358
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4125
Loan Approval Amount (current) 3125
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 FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541990
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 3157.5
Forgiveness Paid Date 2021-05-19
9753158507 2021-03-12 0202 PPS 4760 197th St, Flushing, NY, 11358-3937
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5410
Loan Approval Amount (current) 5410
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 Flushing, QUEENS, NY, 11358-3937
Project Congressional District NY-06
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5442.25
Forgiveness Paid Date 2021-10-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State