Search icon

ACCARDI COMPANIES, LLC

Company Details

Name: ACCARDI COMPANIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Mar 2014 (11 years ago)
Entity Number: 4549363
ZIP code: 11385
County: Queens
Place of Formation: New York
Activity Description: Wholesale distributor of commercial natural gas delivery systems and commercial domestic water heating systems (plumbing device only)
Address: 7905 Cooper Ave, Glendale, NY, United States, 11385

Contact Details

Phone +1 646-863-4469

Website http://www.accardicompanies.com

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCARDI COMPANIES, INC. 401(K) PLAN 2017 465273009 2018-09-19 ACCARDI COMPANIES, LLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 423700
Sponsor’s telephone number 7187936900
Plan sponsor’s address 76-15 MYRTLE AVENUE, GLENDALE, NY, 11385
ACCARDI COMPANIES, INC. 401(K) PLAN 2016 465273009 2017-10-16 ACCARDI COMPANIES, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 423700
Sponsor’s telephone number 7187936900
Plan sponsor’s address 76-15 MYRTLE AVENUE, GLENDALE, NY, 11385
ACCARDI COMPANIES, INC. 401(K) PLAN 2015 465273009 2016-10-14 ACCARDI COMPANIES, LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 423700
Sponsor’s telephone number 7187936900
Plan sponsor’s address 76-15 MYRTLE AVENUE, GLENDALE, NY, 11385
ACCARDI COMPANIES, INC. 401(K) PLAN 2014 465273009 2015-09-28 ACCARDI COMPANIES, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-01-01
Business code 423700
Sponsor’s telephone number 7187936900
Plan sponsor’s address 76-15 MYRTLE AVENUE, GLENDALE, NY, 11385

Signature of

Role Plan administrator
Date 2015-09-28
Name of individual signing JACK ACCARDI

DOS Process Agent

Name Role Address
ACCARDI COMPANIES DOS Process Agent 7905 Cooper Ave, Glendale, NY, United States, 11385

History

Start date End date Type Value
2014-03-26 2024-03-19 Address 76-15 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
2014-03-24 2014-03-26 Address 76-15 MYRTLE AVENUE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319000422 2024-03-19 BIENNIAL STATEMENT 2024-03-19
220208001512 2022-02-08 BIENNIAL STATEMENT 2022-02-08
140703000378 2014-07-03 CERTIFICATE OF PUBLICATION 2014-07-03
140326000104 2014-03-26 CERTIFICATE OF MERGER 2014-03-26
140324010135 2014-03-24 ARTICLES OF ORGANIZATION 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2012437709 2020-05-01 0202 PPP 7905 COOPER AVE, GLENDALE, NY, 11385
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 333080
Loan Approval Amount (current) 333080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENDALE, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335491.87
Forgiveness Paid Date 2021-01-25

Date of last update: 21 Apr 2025

Sources: New York Secretary of State