Search icon

ACCUDRAFT INC.

Company Details

Name: ACCUDRAFT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2019 (6 years ago)
Entity Number: 5467789
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 22 Old Nyack Turnpike, Unit 202, BROOKLYN, NY, United States, 11205
Principal Address: 22 Old Nyack Turnpike, Unit 202, Monsey, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCUDRAFT INC DOS Process Agent 22 Old Nyack Turnpike, Unit 202, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ELYE MOSKOWITS Chief Executive Officer 22 OLD NYACK TURNPIKE, UNIT 202, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2025-03-13 2025-03-13 Address 22 OLD NYACK TURNPIKE, UNIT 202, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-12-27 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-26 2025-03-13 Address 22 OLD NYACK TURNPIKE, UNIT 202, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2024-11-26 2025-03-13 Address 22 Old Nyack Turnpike, Unit 202, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2019-01-03 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-03 2024-11-26 Address 670 MYRTLE AVE SUITE 218, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313002713 2025-03-13 BIENNIAL STATEMENT 2025-03-13
241126003162 2024-11-26 BIENNIAL STATEMENT 2024-11-26
190103010218 2019-01-03 CERTIFICATE OF INCORPORATION 2019-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2179867700 2020-05-01 0202 PPP 670 MYRTLE AVE STE 218, BROOKLYN, NY, 11205
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 999990
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 3026.7
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State