Name: | ACCOUNTING SERVICES AND PAYROLL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 2014 (10 years ago) |
Entity Number: | 4660091 |
ZIP code: | 11374 |
County: | Queens |
Place of Formation: | New York |
Address: | 63-48 ALDERTON ST., REGO PARK, NY, United States, 11374 |
Principal Address: | 63-48 ALDERTON ST, REGO PARK, NY, United States, 11374 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACCOUNTING SERVICES AND PAYROLL INC., COLORADO | 20151386784 | COLORADO |
Name | Role | Address |
---|---|---|
BRUCE GORDON | Chief Executive Officer | 63-48 ALDERTON ST, REGO PARK, NY, United States, 11374 |
Name | Role | Address |
---|---|---|
WEI WEN ZHANG | DOS Process Agent | 63-48 ALDERTON ST., REGO PARK, NY, United States, 11374 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-03 | 2017-07-17 | Address | 63-48 ALDERTON ST., REGO PARK, NY, 11374, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170717006174 | 2017-07-17 | BIENNIAL STATEMENT | 2016-11-01 |
141103010017 | 2014-11-03 | CERTIFICATE OF INCORPORATION | 2014-11-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3220667707 | 2020-05-01 | 0202 | PPP | 6348 ALDERTON ST, REGO PARK, NY, 11374 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6113398300 | 2021-01-26 | 0235 | PPS | 8 Carry Ln, Melville, NY, 11747-3904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State