Search icon

SUBLIME ACCOUNTING INC

Company Details

Name: SUBLIME ACCOUNTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2017 (8 years ago)
Entity Number: 5113747
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1928 KINGS HWY, FL 2, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUBLIME ACCOUNTING INC DOS Process Agent 1928 KINGS HWY, FL 2, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
VIKTOR VERNIGOROV Chief Executive Officer 1928 KINGS HWY, FL 2, BROOKLYN, NY, United States, 11229

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NPQ6M8UUUHA1
CAGE Code:
8M3G1
UEI Expiration Date:
2021-11-24

Business Information

Activation Date:
2020-06-19
Initial Registration Date:
2020-05-28

History

Start date End date Type Value
2023-04-26 2023-04-26 Address 1928 KINGS HWY, FL 2, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-04-26 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2023-04-26 Address 51 BAY 38TH ST FL2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2020-08-12 2023-04-26 Address 51 BAY 38TH ST FL2, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2018-09-06 2023-04-26 Address 1928 KINGS HWY FL2, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426004294 2023-04-26 BIENNIAL STATEMENT 2023-04-01
220613003172 2022-06-13 BIENNIAL STATEMENT 2021-04-01
200812060633 2020-08-12 BIENNIAL STATEMENT 2019-04-01
180906000336 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
180705000343 2018-07-05 CERTIFICATE OF CHANGE 2018-07-05

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13700.00
Total Face Value Of Loan:
13700.00
Date:
2020-06-29
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:
5400.00
Total Face Value Of Loan:
5400.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5400
Current Approval Amount:
5400
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5452.35
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13700
Current Approval Amount:
13700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13750.23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State