Search icon

1040 EXPRESS ACCOUNTING SERVICES LLC

Company Details

Name: 1040 EXPRESS ACCOUNTING SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Feb 2010 (15 years ago)
Entity Number: 3913062
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 9 garfield rd, unit 112, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
sheindel schwartz DOS Process Agent 9 garfield rd, unit 112, MONROE, NY, United States, 10950

History

Start date End date Type Value
2022-11-17 2025-04-02 Address 9 garfield rd, unit 112, MONROE, NY, 10950, USA (Type of address: Service of Process)
2015-08-05 2022-11-17 Address 9 GARFIELD RD, #112, MONROE, NY, 10950, USA (Type of address: Service of Process)
2014-10-28 2015-08-05 Address 4 KALEV WAY, 102, MONROE, NY, 10950, USA (Type of address: Service of Process)
2011-08-26 2014-10-28 Address 4 KALEV WAY UNIT 102, MONROE, NY, 10950, USA (Type of address: Service of Process)
2010-02-16 2011-08-26 Address 191 RUTLEDGE ST, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402005055 2025-04-02 BIENNIAL STATEMENT 2025-04-02
221117001979 2022-11-16 CERTIFICATE OF CHANGE BY ENTITY 2022-11-16
211227001655 2021-12-27 BIENNIAL STATEMENT 2021-12-27
200109060210 2020-01-09 BIENNIAL STATEMENT 2018-02-01
150805000551 2015-08-05 CERTIFICATE OF CHANGE 2015-08-05
141028002024 2014-10-28 BIENNIAL STATEMENT 2014-02-01
120326002214 2012-03-26 BIENNIAL STATEMENT 2012-02-01
110826000247 2011-08-26 CERTIFICATE OF CHANGE 2011-08-26
100216000897 2010-02-16 ARTICLES OF ORGANIZATION 2010-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3783588609 2021-03-17 0202 PPS 9 Garfield Rd Unit 112, Monroe, NY, 10950-3818
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35042.5
Loan Approval Amount (current) 35042.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monroe, ORANGE, NY, 10950-3818
Project Congressional District NY-18
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35329.65
Forgiveness Paid Date 2022-01-13
5681227303 2020-04-30 0202 PPP 9 Garfield Road 112, Kiryas Joel, NY, 10950
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24440
Loan Approval Amount (current) 24440
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 Unanswered
Project Address Kiryas Joel, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24785.51
Forgiveness Paid Date 2021-10-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State