Search icon

ACCUTAR BIOTECHNOLOGY INC.

Company Details

Name: ACCUTAR BIOTECHNOLOGY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2015 (10 years ago)
Entity Number: 4781854
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 1065 2nd ave apt 17h, NEW YORK, NY, United States, 10022
Principal Address: 760 PARKSIDE AVE ROOM 213, BROOKLYN, NY, United States, 11226

Chief Executive Officer

Name Role Address
JIE FAN Chief Executive Officer 760 PARKSIDE AVE ROOM 213, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1065 2nd ave apt 17h, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2021-06-04 2022-06-17 Address 760 PARKSIDE AVE ROOM 213, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2021-06-04 2022-06-17 Address 760 PARKSIDE AVE ROOM 213, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2017-11-22 2021-06-04 Address 400 E 66TH ST STE 16B, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2017-11-22 2021-06-04 Address 400 E 66TH ST STE 16B, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2017-06-29 2017-11-22 Address 760 PARKSIDE AVE ROOM 213, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2015-06-29 2017-06-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220617001468 2022-06-16 CERTIFICATE OF CHANGE BY ENTITY 2022-06-16
210604060311 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190611060139 2019-06-11 BIENNIAL STATEMENT 2019-06-01
171122006071 2017-11-22 BIENNIAL STATEMENT 2017-06-01
170629000121 2017-06-29 CERTIFICATE OF CHANGE 2017-06-29
150629000796 2015-06-29 APPLICATION OF AUTHORITY 2015-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7028717707 2020-05-01 0202 PPP 760 PARKSIDE AVENUE ROOM 213, BROOKLYN, NY, 11226
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340000
Loan Approval Amount (current) 340000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11226-0001
Project Congressional District NY-09
Number of Employees 15
NAICS code 541714
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 344004.44
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State