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)
2017-01-18 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-18 2019-06-27 Address C/O RALPH A QUESADA, 14 MOORE ST., STAMFORD, CT, 06902, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1560337710 2020-05-01 0202 PPP 9220 52nd Ave Basement, FLUSHING, NY, 11373
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23307
Loan Approval Amount (current) 23307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23553.81
Forgiveness Paid Date 2021-05-26
7855388301 2021-01-28 0202 PPS 9220 52nd Ave Bsmt, Flushing, NY, 11373-4042
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24060
Loan Approval Amount (current) 24060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11373-4042
Project Congressional District NY-06
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21671.51
Forgiveness Paid Date 2021-10-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State