Search icon

ACCURACY PERFORMANCE & FUNCTION INC.

Company Details

Name: ACCURACY PERFORMANCE & FUNCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4080968
ZIP code: 14568
County: Wayne
Place of Formation: New York
Address: PO BOX 410, WALWORTH, NY, United States, 14568
Principal Address: 3712 MAIN ST, WALWORTH, NY, United States, 14568

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID J DENTICO Chief Executive Officer PO BOX 410, 3712 MAIN ST, WALWORTH, NY, United States, 14568

DOS Process Agent

Name Role Address
ACCURACY PERFORMANCE & FUNCTION INC. DOS Process Agent PO BOX 410, WALWORTH, NY, United States, 14568

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001536002
Phone:
(315) 986-1717

Latest Filings

Form type:
D
File number:
021-169599
Filing date:
2011-12-05
File:

History

Start date End date Type Value
2011-04-13 2011-08-25 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2011-04-13 2021-04-13 Address PO BOX 410, WALWORTH, NY, 14568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210413060404 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190416060511 2019-04-16 BIENNIAL STATEMENT 2019-04-01
170405006696 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150520006205 2015-05-20 BIENNIAL STATEMENT 2015-04-01
130412006196 2013-04-12 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
13326.00
Total Face Value Of Loan:
13326.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13326
Current Approval Amount:
13326
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13439.27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State