Search icon

ACCURATE INSPECTIONS SI, INC

Company Details

Name: ACCURATE INSPECTIONS SI, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3636819
ZIP code: 10312
County: Richmond
Place of Formation: New York
Address: 451 Lamont Avenue, Staten Island, NY, United States, 10312
Principal Address: 451 LAMONT AVENUE, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCURATE INSPECTIONS SI, INC DOS Process Agent 451 Lamont Avenue, Staten Island, NY, United States, 10312

Chief Executive Officer

Name Role Address
LISA APPEL Chief Executive Officer 451 LAMONT AVENUE, STATEN ISLAND, NY, United States, 10312

History

Start date End date Type Value
2024-03-17 2024-03-17 Address 451 LAMONT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2010-04-07 2024-03-17 Address 451 LAMONT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
2008-02-27 2024-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-27 2024-03-17 Address 451 LAMONT AVENUE, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240317000250 2024-03-17 BIENNIAL STATEMENT 2024-03-17
220826000988 2022-08-26 BIENNIAL STATEMENT 2022-02-01
140527002242 2014-05-27 BIENNIAL STATEMENT 2014-02-01
120323002802 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100407002404 2010-04-07 BIENNIAL STATEMENT 2010-02-01
080227000414 2008-02-27 CERTIFICATE OF INCORPORATION 2008-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4272618107 2020-07-16 0202 PPP 451 Lamont Avenue, Staten Island, NY, 10312
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14557.33
Forgiveness Paid Date 2021-02-12
5556128403 2021-02-08 0202 PPS 451 Lamont Ave, Staten Island, NY, 10312-2817
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13500
Loan Approval Amount (current) 13500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10312-2817
Project Congressional District NY-11
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13576.5
Forgiveness Paid Date 2021-09-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State