Search icon

AUXILIA ACCOUNTING, INC.

Company Details

Name: AUXILIA ACCOUNTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2007 (18 years ago)
Entity Number: 3526846
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 547 6TH AVE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUXILIA ACCOUNTING INC 401K PLAN 2023 260407309 2024-06-20 AUXILIA ACCOUNTING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 541219
Sponsor’s telephone number 7187958984
Plan sponsor’s address 547 6TH AVE, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing NICK RICE
AUXILIA ACCOUNTING INC 401K PLAN 2022 260407309 2023-06-21 AUXILIA ACCOUNTING INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-07-01
Business code 541219
Sponsor’s telephone number 7187958984
Plan sponsor’s address 547 6TH AVE, BROOKLYN, NY, 11215

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing NICK RICE

DOS Process Agent

Name Role Address
AUXILIA ACCOUNTING, INC. DOS Process Agent 547 6TH AVE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
CHRISTA SKOUPY Chief Executive Officer 547 6TH AVE, BROOKLYN, NY, United States, 11215

Agent

Name Role Address
CHRISTA SKOUPY Agent AUXILIA ACCOUNTING, INC., 637 5TH AVENUE, BROOKLYN, NY, 11215

History

Start date End date Type Value
2008-12-23 2011-06-23 Address 637 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2007-06-05 2008-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-06-05 2008-12-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110623003007 2011-06-23 BIENNIAL STATEMENT 2011-06-01
081223000510 2008-12-23 CERTIFICATE OF CHANGE 2008-12-23
070605000980 2007-06-05 CERTIFICATE OF INCORPORATION 2007-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4001958004 2020-06-25 0202 PPP 547 6TH AVE, BROOKLYN, NY, 11215
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34575
Loan Approval Amount (current) 34575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31873.26
Forgiveness Paid Date 2021-06-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State