Search icon

ACCUMEDIC COMPUTER SYSTEMS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACCUMEDIC COMPUTER SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1977 (48 years ago)
Entity Number: 460742
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 100 Merrick Road, Suite 430W, Rockville Centre, NY, United States, 11570
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 516-466-6800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
PETER MATULICH Chief Executive Officer 100 MERRICK ROAD, SUITE 430W, ROCKVILLE CENTRE, NY, United States, 11570

Links between entities

Type:
Headquarter of
Company Number:
F24000003011
State:
FLORIDA
Type:
Headquarter of
Company Number:
P40996
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132482953
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-11 2024-04-11 Address 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-04-11 2024-04-11 Address 100 MERRICK ROAD, SUITE 430W, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-29 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-29 2021-10-29 Address 11 GRACE AVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240411001325 2024-04-11 BIENNIAL STATEMENT 2024-04-11
211029001988 2021-10-29 RESTATED CERTIFICATE 2021-10-29
211012001129 2021-10-12 BIENNIAL STATEMENT 2021-10-12
140108002097 2014-01-08 BIENNIAL STATEMENT 2013-12-01
20120424030 2012-04-24 ASSUMED NAME LLC INITIAL FILING 2012-04-24

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
323257.00
Total Face Value Of Loan:
323257.00

Trademarks Section

Serial Number:
88781310
Mark:
ACCUMED
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2020-01-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ACCUMED

Goods And Services

For:
Platform as a service (PAAS) featuring computer software platforms for billing, accounting and medical records management; Software as a service (SAAS) services featuring software for billing, accounting and medical records management
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
74587819
Mark:
ACCUMED
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1994-10-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ACCUMED

Goods And Services

For:
computer software for billing and accounting
First Use:
1984-01-02
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323257
Current Approval Amount:
323257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
325580.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State