Search icon

ACCURAT USA INC.

Company Details

Name: ACCURAT USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2016 (9 years ago)
Entity Number: 4888493
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O GITTARDI CPA, 234 W 39TH STREET, 2ND FL, NEW YORK, NY, United States, 10018
Principal Address: 26 DOBBIN STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IVAN GITTARDI CPA LLC Agent 234 WEST 39TH STREET, 2ND FLOOR, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
ACCURAT USA INC. DOS Process Agent C/O GITTARDI CPA, 234 W 39TH STREET, 2ND FL, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GABRIELE ROSSI Chief Executive Officer 26 DOBBIN STREET, 3RD FLOOR, BROOKLYN, NY, United States, 11222

Form 5500 Series

Employer Identification Number (EIN):
811300535
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2018-02-06 2020-02-13 Address 42 WEST STREET, UNIT 204, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2018-02-06 2020-02-13 Address 42 WEST STREET, UNIT 204, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2016-02-01 2018-02-06 Address C/O FUNARO & CO., P.C., 350 FIFTH AVE., 41ST FL., NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200213060448 2020-02-13 BIENNIAL STATEMENT 2020-02-01
180910001085 2018-09-10 CERTIFICATE OF CHANGE 2018-09-10
180206006657 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160201010109 2016-02-01 CERTIFICATE OF INCORPORATION 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
43100.00
Total Face Value Of Loan:
43100.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43100
Current Approval Amount:
43100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43626.78

Date of last update: 25 Mar 2025

Sources: New York Secretary of State