Search icon

ADVANCED ACCOUNTING, L.L.C.

Company Details

Name: ADVANCED ACCOUNTING, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2005 (20 years ago)
Entity Number: 3148099
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-53 NORTHERN BLVD, SUITE 204, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
ADVANCED ACCOUNTING, L.L.C. DOS Process Agent 135-53 NORTHERN BLVD, SUITE 204, FLUSHING, NY, United States, 11354

Agent

Name Role Address
DAWOOD ALI Agent 135-53 NORTHERN BLVD SUITE 204, FLUSHING, NY, 11354

History

Start date End date Type Value
2011-04-12 2013-01-08 Address 135-53 NORTHERN BLVD SUITE 204, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-02-18 2011-04-12 Address 445 MADISON AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2010-07-07 2011-04-12 Address 445 MADISON AVE, BRENTWOOD, NY, 11717, USA (Type of address: Registered Agent)
2010-07-07 2011-02-18 Address 445 MADISON AVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)
2007-01-05 2010-07-07 Address 135-53 NORTHERN BLVD, STE 204, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-01-10 2007-01-05 Address 42-32 COLLEGE POINT BLVD, 2ND FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180710000597 2018-07-10 CERTIFICATE OF PUBLICATION 2018-07-10
130108007498 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110412000681 2011-04-12 CERTIFICATE OF CHANGE 2011-04-12
110218002332 2011-02-18 BIENNIAL STATEMENT 2011-01-01
100707000531 2010-07-07 CERTIFICATE OF CHANGE 2010-07-07
090318003110 2009-03-18 BIENNIAL STATEMENT 2009-01-01
070105002376 2007-01-05 BIENNIAL STATEMENT 2007-01-01
050110000602 2005-01-10 ARTICLES OF ORGANIZATION 2005-01-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
183768 OL VIO INVOICED 2012-07-06 1500 OL - Other Violation
151113 CL VIO INVOICED 2011-07-08 1300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1372747707 2020-05-01 0202 PPP 19302 NORTHERN BLVD, FLUSHING, NY, 11358
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60500
Loan Approval Amount (current) 60500
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 50
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61127.49
Forgiveness Paid Date 2021-05-18
9482838300 2021-01-30 0202 PPS 19302 Northern Blvd, Flushing, NY, 11358-2962
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45102
Loan Approval Amount (current) 45102
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, 11358-2962
Project Congressional District NY-06
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45388.07
Forgiveness Paid Date 2021-09-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State