Search icon

ACCUITY DELIVERY SYSTEMS LLC

Company Details

Name: ACCUITY DELIVERY SYSTEMS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2016 (9 years ago)
Entity Number: 4969250
ZIP code: 08054
County: New York
Place of Formation: Nevada
Address: 10000 Midlantic Dr., Suite 400W, Mount Laurel, NJ, United States, 08054

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ACCUITY DELIVERY SYSTEMS LLC DOS Process Agent 10000 Midlantic Dr., Suite 400W, Mount Laurel, NJ, United States, 08054

History

Start date End date Type Value
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-06-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004257 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221221000875 2022-12-21 BIENNIAL STATEMENT 2022-06-01
SR-75780 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-75781 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
160912000771 2016-09-12 CERTIFICATE OF PUBLICATION 2016-09-12

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
5115700.00
Total Face Value Of Loan:
5115700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5115700
Current Approval Amount:
5115700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 24 Mar 2025

Sources: New York Secretary of State