Search icon

ACCENT LOBBY STORES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCENT LOBBY STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2006 (19 years ago)
Entity Number: 3425453
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 260 RXR PLAZA, UNIONDALE, NY, United States, 11556

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCENT LOBBY STORES, INC. DOS Process Agent 260 RXR PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
HEMANT PATEL Chief Executive Officer 260 RXR PLAZA, UNIONDALE, NY, United States, 11556

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 260 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2022-06-21 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-25 2024-10-29 Address 260 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2017-01-27 2024-10-29 Address 260 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2017-01-27 2018-10-25 Address 260 RXR PLAZA, UNIONDALE, NY, 11566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241029000472 2024-10-29 BIENNIAL STATEMENT 2024-10-29
221019000094 2022-10-19 BIENNIAL STATEMENT 2022-10-01
201218060011 2020-12-18 BIENNIAL STATEMENT 2020-10-01
181025006027 2018-10-25 BIENNIAL STATEMENT 2018-10-01
170127006021 2017-01-27 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
8857.00
Total Face Value Of Loan:
8857.00
Date:
2020-06-29
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:
8700.00
Total Face Value Of Loan:
8700.00
Date:
2020-06-08
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:
40000.00
Total Face Value Of Loan:
182500.00
Date:
2020-05-20
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:
-8700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$8,700
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$8,791.11
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $8,700
Jobs Reported:
3
Initial Approval Amount:
$8,857
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,857
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,962.05
Servicing Lender:
Capital One, National Association
Use of Proceeds:
Payroll: $8,857

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State