Search icon

ACCOUNTING INTEGRATED SOLUTIONS, INC.

Company Details

Name: ACCOUNTING INTEGRATED SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2008 (17 years ago)
Entity Number: 3703163
ZIP code: 07675
County: Rockland
Place of Formation: New York
Address: 559 Brook Ave, River Vale, NJ, United States, 07675
Principal Address: 10 esquire road, suite 11b, c/o john jilleba, cpa, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN JILLEBA DOS Process Agent 559 Brook Ave, River Vale, NJ, United States, 07675

Chief Executive Officer

Name Role Address
JOHN JILLEBA Chief Executive Officer 10 ESQUIRE ROAD, SUITE 11 B, C/O JOHN JILLEBA, CPA, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 10 ESQUIRE ROAD, SUITE 11 B, C/O JOHN JILLEBA, CPA, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-02-02 2024-07-01 Address 10 esquire road, suite 11 B, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2023-02-02 2024-07-01 Address 10 ESQUIRE ROAD, SUITE 11 B, C/O JOHN JILLEBA, CPA, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-01-25 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-02-02 Address 10 ESQUIRE ROAD, SUITE 11 B, C/O JOHN JILLEBA, CPA, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-01-12 2023-02-02 Address 10 esquire road, suite 11 B, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2023-01-11 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-31 2023-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-31 2023-01-12 Address 55 OLD TURNPIKE ROAD SUITE 404, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033108 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230202001435 2023-01-25 AMENDMENT TO BIENNIAL STATEMENT 2023-01-25
230112000586 2023-01-11 CERTIFICATE OF CHANGE BY ENTITY 2023-01-11
230105001890 2023-01-05 BIENNIAL STATEMENT 2022-07-01
080731000318 2008-07-31 CERTIFICATE OF INCORPORATION 2008-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4485758902 2021-04-29 0202 PPP 21 Powder Horn Dr, Suffern, NY, 10901-2425
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31704
Loan Approval Amount (current) 31704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-2425
Project Congressional District NY-17
Number of Employees 2
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31845.79
Forgiveness Paid Date 2021-10-12

Date of last update: 10 Mar 2025

Sources: New York Secretary of State