Search icon

ACORN ELECTRONICS, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ACORN ELECTRONICS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1985 (40 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 2015-11-02 Address 324 EASTLAKE AVE, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2010-05-03 2011-11-16 Address 324 EASTLAKE 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
3427.00
Total Face Value Of Loan:
3427.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,427
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,448.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,425
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State