Search icon

ACCELERATED INFORMATION SYSTEMS INC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACCELERATED INFORMATION SYSTEMS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2005 (20 years ago)
Entity Number: 3171318
ZIP code: 11747
County: Nassau
Place of Formation: New York
Activity Description: Accelerated Information Systems is an award-winning professional services firm focused on solving content management and workflow challenges. We specialize in Laserfiche Enterprise Content Management software, Records Management, electronic forms, web forms, workflow, business process automation, FileFacets Content Analytics, Content Conversion, Migration, and Artsyl docAlpha document processing and data extraction.
Address: 68 South Service Road, Suite 100, Melville, NY, United States, 11747

Contact Details

Website http://aisww.com

Phone +1 516-822-4466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCELERATED INFORMATION SYSTEMS INC DOS Process Agent 68 South Service Road, Suite 100, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
ZAHEER MASTER Chief Executive Officer 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
20201525859
State:
COLORADO

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-595-3100
Contact Person:
ZAHEER MASTER
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
User ID:
P0729857

Unique Entity ID

Unique Entity ID:
DAX1B8QBX2U6
CAGE Code:
49M70
UEI Expiration Date:
2025-07-22

Business Information

Division Name:
ACCELERATED INFORMATION SYSTEMS, INC.
Division Number:
ACCELERATE
Activation Date:
2024-07-24
Initial Registration Date:
2006-01-19

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 122A NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-28 2025-04-28 Address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2025-04-28 2025-04-28 Address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-04-28 Address 122A NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428003747 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230314000992 2023-03-14 BIENNIAL STATEMENT 2023-03-01
210929002207 2021-09-29 BIENNIAL STATEMENT 2021-09-29
090316002436 2009-03-16 BIENNIAL STATEMENT 2009-03-01
080428000372 2008-04-28 CERTIFICATE OF AMENDMENT 2008-04-28

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
118850.00
Total Face Value Of Loan:
118850.00
Date:
2020-05-03
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:
118851.00
Total Face Value Of Loan:
118851.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$118,850
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,850
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,814.01
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $118,846
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$118,851
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,851
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$120,495.11
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $118,851

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State