Search icon

ACORN ELECTRONICS, CORP.

Company Details

Name: ACORN ELECTRONICS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1985 (39 years ago)
Date of dissolution: 28 Mar 2022
Entity Number: 1040900
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 324 EASTLAKE AVE, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACORN ELECTRONICS, CORP. DOS Process Agent 324 EASTLAKE AVE, MASSAPEQUA PARK, NY, United States, 11762

Chief Executive Officer

Name Role Address
ROBERT URQUHART Chief Executive Officer 324 EASTLAKE AVE, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2015-11-02 2022-07-26 Address 324 EASTLAKE AVE, MASSAPEQUA PARK, NY, 11762, 1835, USA (Type of address: Service of Process)
2011-11-16 2022-07-26 Address 324 EASTLAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2010-05-03 2011-11-16 Address 324 EASTLAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2010-05-03 2015-11-02 Address 324 EASTLAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2009-11-02 2010-05-03 Address 324 E LAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2009-11-02 2010-05-03 Address 324 E LAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Principal Executive Office)
2009-11-02 2010-05-03 Address 324 E LAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
1997-11-20 2009-11-02 Address 170-7 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1997-11-20 2009-11-02 Address 170-7 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-11-20 2009-11-02 Address 170-7 CENTRAL AVE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220726003035 2022-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-28
191104061524 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171106006031 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102006175 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112006402 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111116002736 2011-11-16 BIENNIAL STATEMENT 2011-11-01
100503002347 2010-05-03 BIENNIAL STATEMENT 2009-11-01
091102002655 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071120002279 2007-11-20 BIENNIAL STATEMENT 2007-11-01
060111002764 2006-01-11 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6056908410 2021-02-10 0235 PPP 324 Eastlake Ave, Massapequa Park, NY, 11762-1835
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3427
Loan Approval Amount (current) 3427
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 Massapequa Park, NASSAU, NY, 11762-1835
Project Congressional District NY-03
Number of Employees 1
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3448.36
Forgiveness Paid Date 2021-09-29

Date of last update: 16 Mar 2025

Sources: New York Secretary of State