Search icon

ACCELERATED INFORMATION SYSTEMS INC

Headquarter

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

Phone +1 516-822-4466

Website http://aisww.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACCELERATED INFORMATION SYSTEMS INC, COLORADO 20201525859 COLORADO

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DAX1B8QBX2U6 2024-07-05 56 OTSEGO AVE, DIX HILLS, NY, 11746, 6437, USA 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA

Business Information

URL http://www.aisww.com
Division Name ACCELERATED INFORMATION SYSTEMS, INC.
Division Number ACCELERATE
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-07-14
Initial Registration Date 2006-01-19
Entity Start Date 2005-03-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423430, 541511, 541512, 541519, 611420
Product and Service Codes 5965, 5975, 5998, 5999, 7490, 7520, B544, R425, R499, R612, R699, R702, R703, R704, U012

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZAHEER K MASTER
Role PRESIDENT
Address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, 2350, USA
Government Business
Title PRIMARY POC
Name ZAHEER K MASTER
Role PRESIDENT
Address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, 2350, USA
Past Performance Information not Available

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

History

Start date End date Type Value
2023-03-14 2023-03-14 Address 68 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 122A NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2009-03-16 2023-03-14 Address 122A NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2009-03-16 2023-03-14 Address 122A NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2007-03-29 2009-03-16 Address 51 GREENVALE LN, LEVITTOWN, NY, 11756, 1614, USA (Type of address: Chief Executive Officer)
2007-03-29 2009-03-16 Address 51 GREENVALE LN, LEVITTOWN, NY, 11756, 1614, USA (Type of address: Principal Executive Office)
2005-03-02 2009-03-16 Address 51 GREENVALE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process)
2005-03-02 2023-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
070329002860 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050302000842 2005-03-02 CERTIFICATE OF INCORPORATION 2005-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3269258601 2021-03-16 0235 PPS 25 Newbridge Rd Ste 202, Hicksville, NY, 11801-2887
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118850
Loan Approval Amount (current) 118850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-2887
Project Congressional District NY-03
Number of Employees 9
NAICS code 541519
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119814.01
Forgiveness Paid Date 2022-01-11
6686837705 2020-05-01 0235 PPP 25 Newbridge Road Suite 202, Hicksville, NY, 11801
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118851
Loan Approval Amount (current) 118851
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 9
NAICS code 541512
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120495.11
Forgiveness Paid Date 2021-09-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0729857 ACCELERATED INFORMATION SYSTEMS INC - DAX1B8QBX2U6 150 MOTOR PKWY STE 401, HAUPPAUGE, NY, 11788-5108
Capabilities Statement Link -
Phone Number 516-822-4466
Fax Number 516-595-3100
E-mail Address zkm@aisww.com
WWW Page http://www.aisww.com
E-Commerce Website http://www.adamantsecurity.com
Contact Person ZAHEER MASTER
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 49M70
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative Our mission is to secure computer networks. We offer consulting services, service plans, and security assessments. We are also a reseller of the Laserfiche document mangagement system, a 'paperless office' technology suite.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords Computer consulting, MCSE, MCSA:Security, Security+, Document Imaging, Security, paperless, repair, design, audit, assessment, LAN, Network, sysadmin, administration
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Zaheer K. Master
Role Presdient

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 423430
NAICS Code's Description Computer and Computer Peripheral Equipment and Software Merchant Wholesalers
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $30.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes] (4)
Buy Green Yes
Code 611420
NAICS Code's Description Computer Training
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 14 Apr 2025

Sources: New York Secretary of State