Search icon

ACCUHEALTH PAYROLL SERVICES, INC.

Company Details

Name: ACCUHEALTH PAYROLL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2011 (13 years ago)
Entity Number: 4178436
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 366 N. BROADWAY STE. 206, JERICHO, NY, United States, 11753
Principal Address: 225 WIRELESS BLVD STE 102, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.C. JUBRAN AND COMPANY DOS Process Agent 366 N. BROADWAY STE. 206, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
SCOTT SICILIANO Chief Executive Officer 225 WIRELESS BLVD STE 102, HAUPPAUGE, NY, United States, 11788

Filings

Filing Number Date Filed Type Effective Date
131231002201 2013-12-31 BIENNIAL STATEMENT 2013-12-01
111219000687 2011-12-19 CERTIFICATE OF INCORPORATION 2011-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6865117108 2020-04-14 0235 PPP 200 PARKWAY DR S SUITE 300, HAUPPAUGE, NY, 11788-2023
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118497
Loan Approval Amount (current) 118497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-2023
Project Congressional District NY-01
Number of Employees 8
NAICS code 541214
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 119983.89
Forgiveness Paid Date 2021-07-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State