Search icon

NYS ACCOUNTING INC.

Company Details

Name: NYS ACCOUNTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2009 (16 years ago)
Entity Number: 3807653
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 34 FRANKLIN AVENUE SUITE 314, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIPE EPSTEIN Chief Executive Officer 34 FRANKLIN AVENUE SUITE 314, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
NYS ACCOUNTING INC. DOS Process Agent 34 FRANKLIN AVENUE SUITE 314, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2021-10-01 2021-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-02 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-02 2015-05-04 Address 786 KENT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2014-09-02 2015-05-04 Address 786 KENT AVE., BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2011-04-12 2015-05-04 Address 786 KENT AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2011-04-12 2014-09-02 Address 786 KENT AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2011-04-12 2014-09-02 Address 786 KENT AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
2009-05-07 2011-04-12 Address 258 HEWES STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2009-05-07 2021-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210803003967 2021-08-03 BIENNIAL STATEMENT 2021-08-03
150504007973 2015-05-04 BIENNIAL STATEMENT 2015-05-01
140902006837 2014-09-02 BIENNIAL STATEMENT 2013-05-01
110412002079 2011-04-12 BIENNIAL STATEMENT 2011-05-01
090507000315 2009-05-07 CERTIFICATE OF INCORPORATION 2009-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8945547706 2020-05-01 0202 PPP STE 314 34 FRANKLIN AVE, BROOKLYN, NY, 11205
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90042
Loan Approval Amount (current) 90042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91460.47
Forgiveness Paid Date 2021-12-06
3602438307 2021-01-22 0202 PPS 34 Franklin Ave Ste 314, Brooklyn, NY, 11205-1223
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90041
Loan Approval Amount (current) 90041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1223
Project Congressional District NY-08
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91516.19
Forgiveness Paid Date 2022-09-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State