Search icon

ACCREDITED AIDES-PLUS, INC.

Company Details

Name: ACCREDITED AIDES-PLUS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1976 (48 years ago)
Entity Number: 414186
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: EMPIRE NATIONAL, BANK BLDG., NEW YORK, NY, United States, 10956

Contact Details

Website www.accreditedaides.com

Phone +1 914-425-0990

Phone +1 845-425-0990

Fax +1 845-425-0990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLEINMAN & SALTZMAN DOS Process Agent EMPIRE NATIONAL, BANK BLDG., NEW YORK, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
20090417010 2009-04-17 ASSUMED NAME CORP INITIAL FILING 2009-04-17
B564629-7 1987-11-09 CERTIFICATE OF AMENDMENT 1987-11-09
A353603-3 1976-11-04 CERTIFICATE OF INCORPORATION 1976-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5560807108 2020-04-13 0202 PPP 305 Airport Executive Park Suite A, NANUET, NY, 10954-5285
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1168700
Loan Approval Amount (current) 1168700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NANUET, ROCKLAND, NY, 10954-5285
Project Congressional District NY-17
Number of Employees 164
NAICS code 621610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1183236.71
Forgiveness Paid Date 2021-07-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State