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)
2010-12-24 2023-10-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-24 2014-12-09 Address 20 ISREAL ZUPNICK DR UNIT 102, MONROE, NY, 10950, USA (Type of address: Service of Process)

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
101224000473 2010-12-24 CERTIFICATE OF INCORPORATION 2010-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4720818200 2020-08-06 0202 PPP 15 Getzil Berger Blvd, Monroe, NY, 10950-5407
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5893.75
Loan Approval Amount (current) 5893.75
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 Monroe, ORANGE, NY, 10950-5407
Project Congressional District NY-18
Number of Employees 1
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5953.98
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State