Search icon

ACCELERATED INNOVATORS INC.

Headquarter

Company Details

Name: ACCELERATED INNOVATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2005 (20 years ago)
Entity Number: 3248380
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 1 Old County Road, Suite 384, Carle Place, NY, United States, 11514
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
JODI WIGGINTON Chief Executive Officer 1 OLD COUNTRY ROAD, SUITE 384, CARLE PLACE, NY, United States, 11514

Links between entities

Type:
Headquarter of
Company Number:
001-039-879
State:
Alabama
Type:
Headquarter of
Company Number:
ad062c84-e943-ed11-9066-00155d32b947
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20121652958
State:
COLORADO
Type:
Headquarter of
Company Number:
F22000006279
State:
FLORIDA
Type:
Headquarter of
Company Number:
2642227
State:
CONNECTICUT

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 1 OLD COUNTRY ROAD, SUITE 384, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 1 OLD COUNTRY ROAD, STE 384, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-01-17 2023-08-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-09-16 2023-08-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-09-16 2023-08-04 Address 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230804002607 2023-08-04 BIENNIAL STATEMENT 2023-08-01
221019002525 2022-10-19 BIENNIAL STATEMENT 2021-08-01
220916000495 2022-09-15 CERTIFICATE OF CHANGE BY ENTITY 2022-09-15
050825000682 2005-08-25 CERTIFICATE OF INCORPORATION 2005-08-25

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
1938177.00
Total Face Value Of Loan:
1686421.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
1938177
Current Approval Amount:
1686421
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 29 Mar 2025

Sources: New York Secretary of State