Search icon

AT-YOUR-SERVICE SOFTWARE, INC.

Company Details

Name: AT-YOUR-SERVICE SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1984 (41 years ago)
Entity Number: 889854
ZIP code: 10708
County: New York
Place of Formation: New York
Address: 450 BRONXVILLE ROAD, Bronxville, NY, United States, 10708
Principal Address: 450 BRONXVILLE RD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW STAROBIN Chief Executive Officer 450 BRONXVILLE RD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
MATTHEW STAROBIN DOS Process Agent 450 BRONXVILLE ROAD, Bronxville, NY, United States, 10708

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 450 BRONXVILLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2016-04-05 2023-05-05 Address 450 BRONXVILLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Chief Executive Officer)
2016-04-05 2023-05-05 Address 450 BRONXVILLE RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
1984-01-23 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-01-23 2016-04-05 Address ATT JAMES ALTERBAUM, 530 FIFTH AVE., NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230505000656 2023-05-05 BIENNIAL STATEMENT 2022-01-01
160405002006 2016-04-05 BIENNIAL STATEMENT 2016-01-01
B061656-12 1984-01-23 CERTIFICATE OF INCORPORATION 1984-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3972707208 2020-04-27 0202 PPP 450 Bronxville Rd., Yonkers, NY, 10708
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25400
Loan Approval Amount (current) 25400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10708-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25541.11
Forgiveness Paid Date 2020-11-25
3634698309 2021-01-22 0202 PPS 450 Bronxville Rd, Yonkers, NY, 10708-1133
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25400
Loan Approval Amount (current) 25400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10708-1133
Project Congressional District NY-16
Number of Employees 3
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25560.87
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State