Search icon

NY REGIONAL ACCOUNTING & BUSINESS SERVICES CORP.

Company Details

Name: NY REGIONAL ACCOUNTING & BUSINESS SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2010 (15 years ago)
Entity Number: 3982634
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 41 DOLSON AVE, SUITE 5, MIDDLETOWN, NY, United States, 10940
Principal Address: 41 DOLSON AVE, STE 5, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NY REGIONAL ACCOUNTING & BUSINESS SRVCS 401K 2023 273252396 2024-10-15 NY REGIONAL ACCOUNTING & BUSINESS SERVICES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541219
Sponsor’s telephone number 7186628993
Plan sponsor’s address 3011 WCHESTER AVE, BRONX, NY, 10461

Signature of

Role Plan administrator
Date 2024-10-15
Name of individual signing KAMAL KARKAT
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
NY REGIONAL ACCOUNTING & BUSINESS SERVICES CORP. DOS Process Agent 41 DOLSON AVE, SUITE 5, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
NY REGIONAL ACCOUNTING & BUSINESS SERVICES CORP. Chief Executive Officer 41 DOLSON AVE SUITE 5, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2015-01-27 2018-08-03 Address 41 DOLSON AVE SUITE 5, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2015-01-27 2020-08-06 Address 41 DOLSON AVE, SUITE 5, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2012-08-20 2015-01-27 Address 45 DOLSON AVE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2012-08-20 2015-01-27 Address 45 DOLSON AVE, STE 3, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2012-08-20 2015-01-27 Address 45 DOLSON AVE, SUITE 3, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2010-08-09 2012-08-20 Address 45 DOLSON AVENUE SUITE 3, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060630 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180803006159 2018-08-03 BIENNIAL STATEMENT 2018-08-01
150127006358 2015-01-27 BIENNIAL STATEMENT 2014-08-01
120820002164 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100809000707 2010-08-09 CERTIFICATE OF INCORPORATION 2010-08-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-30 No data 1823 HOBART AVE, Bronx, BRONX, NY, 10461 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-02-18 No data 1823 HOBART AVE, Bronx, Bronx, NY, 10461 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-22 No data 1823 HOBART AVE, Bronx, BRONX, NY, 10461 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6350128903 2021-05-01 0202 PPS 41 Dolson Ave Ste 5, Middletown, NY, 10940-6440
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26782
Loan Approval Amount (current) 26782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-6440
Project Congressional District NY-18
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26906.67
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State