Search icon

ADVANCED ACCOUNTING SYSTEMS LTD.

Company Details

Name: ADVANCED ACCOUNTING SYSTEMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2005 (20 years ago)
Entity Number: 3210018
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 211 S RIDGE ST, STE 1R, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADVANCED ACCOUNTING SYSTEMS LTD. DOS Process Agent 211 S RIDGE ST, STE 1R, RYE BROOK, NY, United States, 10573

Chief Executive Officer

Name Role Address
JOHN MOORE, PRESIDENT Chief Executive Officer 211 S RIDGE ST, STE 1R, RYE BROOK, NY, United States, 10573

History

Start date End date Type Value
2013-05-10 2020-01-17 Address 135 BEDFORD ROAD - 1ST FLOOR, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2013-05-10 2020-01-17 Address 135 BEDFORD ROAD - 1ST FLOOR, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2013-05-10 2020-01-17 Address 135 BEDFORD ROAD - 1ST FLOOR, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2007-05-29 2013-05-10 Address 11 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2007-05-29 2013-05-10 Address 11 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2005-05-25 2013-05-10 Address 11 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200117060322 2020-01-17 BIENNIAL STATEMENT 2019-05-01
170502007516 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501006900 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130510006439 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110516002606 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090508002192 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070529002229 2007-05-29 BIENNIAL STATEMENT 2007-05-01
050525000794 2005-05-25 CERTIFICATE OF INCORPORATION 2005-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8332487110 2020-04-15 0202 PPP 211 South Ridge Street, Rye Brook, NY, 10573
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59382
Loan Approval Amount (current) 59382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59813.13
Forgiveness Paid Date 2021-01-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State