Search icon

ACCT IT CORP

Company Details

Name: ACCT IT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2014 (11 years ago)
Entity Number: 4535853
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 541 FOX ST., BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWIN GONZALEZ DOS Process Agent 541 FOX ST., BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
EDWIN GONZALEZ Chief Executive Officer 541 FOX ST., BRONX, NY, United States, 10455

History

Start date End date Type Value
2014-02-27 2019-07-24 Address 820 E 149TH STREET, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190724002012 2019-07-24 BIENNIAL STATEMENT 2018-02-01
140227010135 2014-02-27 CERTIFICATE OF INCORPORATION 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3546627401 2020-05-07 0202 PPP 541 Fox Street, Bronx, NY, 10455
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1600
Loan Approval Amount (current) 1600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10455-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1617.38
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State