Search icon

ACCURACY ADVISORS, INC.

Company Details

Name: ACCURACY ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2017 (7 years ago)
Entity Number: 5228333
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 605 E 14TH STREET APT. 1A, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 605 E 14TH STREET APT. 1A, NEW YORK, NY, United States, 10009

Agent

Name Role Address
VANESSA SULLIVAN Agent 605 E 14TH STREET APT. 1A, NEW YORK, NY, 10009

History

Start date End date Type Value
2017-11-02 2022-06-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
171102000152 2017-11-02 CERTIFICATE OF INCORPORATION 2017-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1406157706 2020-05-01 0202 PPP 605 E 14TH ST APT 1A, NEW YORK, NY, 10009
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4304.03
Forgiveness Paid Date 2021-08-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State