Search icon

ACCESS 7 SERVICES, INC.

Company Details

Name: ACCESS 7 SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2010 (15 years ago)
Entity Number: 4010908
ZIP code: 11596
County: Suffolk
Place of Formation: New York
Activity Description: Professional educational services for special needs individuals.
Address: 2C HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596
Principal Address: 6080 JERICHO TPKE., SUITE 200, COMMACK, NY, NY, United States, 11725

Contact Details

Website http://www.access7online.com

Phone +1 631-864-7770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2C HILLSIDE AVENUE, WILLISTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
JOANN DISTEFANO Chief Executive Officer 6080 JERICHO TPKE., SUITE 200, COMMACK, NY, United States, 11725

National Provider Identifier

NPI Number:
1356635874

Authorized Person:

Name:
MS. JOANN DISTEFANO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Fax:
6318647773

Form 5500 Series

Employer Identification Number (EIN):
273922775
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
161005007322 2016-10-05 BIENNIAL STATEMENT 2016-10-01
141002006484 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121016006241 2012-10-16 BIENNIAL STATEMENT 2012-10-01
110811000075 2011-08-11 CERTIFICATE OF AMENDMENT 2011-08-11
101025000205 2010-10-25 CERTIFICATE OF INCORPORATION 2010-10-25

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183700.00
Total Face Value Of Loan:
183700.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
183700.00
Total Face Value Of Loan:
183700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183700
Current Approval Amount:
183700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185674.77
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
183700
Current Approval Amount:
183700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
185026.72

Date of last update: 02 Jun 2025

Sources: New York Secretary of State