Search icon

ACCESSORIES & MORE INC

Company Details

Name: ACCESSORIES & MORE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 2010 (14 years ago)
Date of dissolution: 10 Oct 2023
Entity Number: 4034962
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 19 GETZEL BERGER BLVD #201, MONROE, NY, United States, 10950
Principal Address: 15 GETZEL BERGER BLVD #305, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM GOLDSTEIN DOS Process Agent 19 GETZEL BERGER BLVD #201, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
ABRAHAM GOLDSTEIN Chief Executive Officer 15 GETZEL BERGER BLVD #305, MONROE, NY, United States, 10950

History

Start date End date Type Value
2020-12-02 2023-10-10 Address 15 GETZEL BERGER BLVD #305, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-12-09 2020-12-02 Address 19 GETZEL BERGER BLVD #201, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2014-12-09 2023-10-10 Address 19 GETZEL BERGER BLVD #201, MONROE, NY, 10950, USA (Type of address: Service of Process)
2012-12-26 2014-12-09 Address 20 ISRAEL ZUPNICK DR #102, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2012-12-26 2014-12-09 Address 20 ISRAEL ZUPNICK DR #102, MONROE, NY, 10950, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231010000109 2023-10-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-09
201202061462 2020-12-02 BIENNIAL STATEMENT 2020-12-01
161205006892 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141209007228 2014-12-09 BIENNIAL STATEMENT 2014-12-01
121226002137 2012-12-26 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
5867.00
Total Face Value Of Loan:
5867.00
Date:
2020-08-06
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:
5893.75
Total Face Value Of Loan:
5893.75
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-09-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2019-09-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-25000.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
86437242
Mark:
SOFOJI
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2014-10-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SOFOJI

Goods And Services

For:
Mesh bags for storage
First Use:
2014-10-07
International Classes:
022 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5893.75
Current Approval Amount:
5893.75
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5953.98

Date of last update: 27 Mar 2025

Sources: New York Secretary of State