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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45102.00
Total Face Value Of Loan:
45102.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60500.00
Total Face Value Of Loan:
60500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60500
Current Approval Amount:
60500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
61127.49
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45102
Current Approval Amount:
45102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45388.07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State