Search icon

A. ACCARDI ENTERPRISES, INC.

Headquarter

Company Details

Name: A. ACCARDI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 2006 (19 years ago)
Entity Number: 3332937
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2641 SOUTHARD AVENUE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2641 SOUTHARD AVENUE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
ANTHONY ACCARDI Chief Executive Officer 2641 SOUTHARD AVENUE, OCEANSIDE, NY, United States, 11572

Links between entities

Type:
Headquarter of
Company Number:
F25000000115
State:
FLORIDA

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 2641 SOUTHARD AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address MASRI & MASRI TAX SERVICES INC, 175 GREAT NECK RD STE 403, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-02-05 2024-12-03 Address MASRI & MASRI TAX SERVICES INC, 175 GREAT NECK RD STE 403, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2013-02-05 2024-12-03 Address PO BOX 175, ROCKVILLE CENTER, NY, 11571, USA (Type of address: Service of Process)
2006-03-13 2013-02-05 Address 21 VILLAGE SQUARE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203005090 2024-12-03 BIENNIAL STATEMENT 2024-12-03
130205002255 2013-02-05 BIENNIAL STATEMENT 2012-03-01
060313000542 2006-03-13 CERTIFICATE OF INCORPORATION 2006-03-13

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:
22260.00
Total Face Value Of Loan:
22260.00
Date:
2020-06-05
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:
150000.00
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:
22260.00
Total Face Value Of Loan:
22260.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22260
Current Approval Amount:
22260
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22408.46
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22260
Current Approval Amount:
22260
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22456.94

Motor Carrier Census

DBA Name:
A-TOP ASPHALT PAVING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-05-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
3
FMCSA Link:

Date of last update: 28 Mar 2025

Sources: New York Secretary of State