Search icon

ACCORD PLAZA FEEDS & NEEDS INC.

Company Details

Name: ACCORD PLAZA FEEDS & NEEDS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2009 (16 years ago)
Entity Number: 3819028
ZIP code: 12404
County: Ulster
Place of Formation: New York
Address: 4739 ROUTE 209, ACCORD, NY, United States, 12404
Principal Address: 4739 RTE 209, ACCORD, NY, United States, 12404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4739 ROUTE 209, ACCORD, NY, United States, 12404

Chief Executive Officer

Name Role Address
GEORGE KAMBOURIS Chief Executive Officer 4739 RTE 209, ACCORD, NY, United States, 12404

Filings

Filing Number Date Filed Type Effective Date
110713002203 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090605000511 2009-06-05 CERTIFICATE OF INCORPORATION 2009-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5496447101 2020-04-13 0202 PPP 4739 US Highway 209, ACCORD, NY, 12404
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17763
Loan Approval Amount (current) 17763
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ACCORD, ULSTER, NY, 12404-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17974.21
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State