Search icon

ACCESS ACCOUNTING SYSTEMS INC.

Company Details

Name: ACCESS ACCOUNTING SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2009 (15 years ago)
Entity Number: 3875629
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 1133 EAST 214TH STREET, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD LEVY Chief Executive Officer 1133 EAST 214TH STREET, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
HOWARD LEVY DOS Process Agent 1133 EAST 214TH STREET, BRONX, NY, United States, 10469

Filings

Filing Number Date Filed Type Effective Date
201222002007 2020-12-22 BIENNIAL STATEMENT 2019-11-01
200901000263 2020-09-01 ERRONEOUS ENTRY 2020-09-01
DP-2166950 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
091105000211 2009-11-05 CERTIFICATE OF INCORPORATION 2009-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5827098301 2021-01-25 0202 PPP 1133 E 214th St, Bronx, NY, 10469-2411
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91360
Loan Approval Amount (current) 91360
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 Bronx, BRONX, NY, 10469-2411
Project Congressional District NY-15
Number of Employees 6
NAICS code 541213
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 Male Owned
Veteran Unanswered
Forgiveness Amount 91915.67
Forgiveness Paid Date 2021-09-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State