Search icon

BOOKKEEPING FOR LESS INC.

Company Details

Name: BOOKKEEPING FOR LESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2017 (8 years ago)
Entity Number: 5070058
ZIP code: 06902
County: Queens
Place of Formation: New York
Address: 18 Catoona Ln, Apt 1, STAMFORD, CT, United States, 06902
Principal Address: 9220 52ND AVE, BASEMENT, FLUSHING, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RALPH QUESADA DOS Process Agent 18 Catoona Ln, Apt 1, STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
RALPH QUESADA Chief Executive Officer 9220 52ND AVE, BASEMENT, FLUSHING, NY, United States, 11373

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 9220 52ND AVE, BASEMENT, FLUSHING, NY, 11373, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-03 Address 35 CIRCLE RD, NORWALK, CT, 06854, USA (Type of address: Service of Process)
2021-01-04 2025-01-03 Address 9220 52ND AVE, BASEMENT, FLUSHING, NY, 11373, USA (Type of address: Chief Executive Officer)
2019-06-27 2021-01-04 Address 131 LAWN AVE, UNIT D1, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2019-06-27 2021-01-04 Address 3102 76TH STREET, 2ND FLOOR, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103005252 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230126000975 2023-01-26 BIENNIAL STATEMENT 2023-01-01
210104062200 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190627060304 2019-06-27 BIENNIAL STATEMENT 2019-01-01
170118010436 2017-01-18 CERTIFICATE OF INCORPORATION 2017-01-18

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
24060.00
Total Face Value Of Loan:
24060.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
1400.00
Total Face Value Of Loan:
5000.00
Date:
2020-05-02
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:
23307.00
Total Face Value Of Loan:
23307.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24060
Current Approval Amount:
24060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21671.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23307
Current Approval Amount:
23307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23553.81

Date of last update: 24 Mar 2025

Sources: New York Secretary of State