Search icon

AMERICAN CONFERENCE INSTITUTE, INC.

Headquarter

Company Details

Name: AMERICAN CONFERENCE INSTITUTE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1988 (37 years ago)
Entity Number: 1240723
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: Two Park Avenue, 20th Floor, NEW YORK, NY, United States, 10016
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN CONFERENCE INSTITUTE, INC., KENTUCKY 1395772 KENTUCKY
Headquarter of AMERICAN CONFERENCE INSTITUTE, INC., COLORADO 20221299425 COLORADO
Headquarter of AMERICAN CONFERENCE INSTITUTE, INC., FLORIDA F17000003384 FLORIDA
Headquarter of AMERICAN CONFERENCE INSTITUTE, INC., ILLINOIS CORP_71336123 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L4ZBPKQ57CJ3 2024-09-28 2 PARK AVE FL 20, NEW YORK, NY, 10016, 9306, USA 2 PARK AVE FL 20, NEW YORK, NY, 10016, 9306, USA

Business Information

URL www.americanconference.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-23
Initial Registration Date 2013-05-14
Entity Start Date 1988-03-04
Fiscal Year End Close Date Jul 31

Service Classifications

NAICS Codes 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name NICK VARRICCHIO
Role MR.
Address 1329 BAY STREET, TORONTO, ON, M5R 2C4, CAN
Title ALTERNATE POC
Name NICK VARRICCHIO
Role MR.
Address 1329 BAY STREET, TORONTO, ON, M5R-2C4, CAN
Government Business
Title PRIMARY POC
Name NICK VARRICCHIO
Role MR.
Address 1329 BAY STREET, TORONTO, ON, M5R 2C4, CAN
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6WWN4 Active Non-Manufacturer 2013-06-13 2024-09-19 2029-09-19 2025-09-17

Contact Information

POC NICK VARRICCHIO
Address 2 PARK AVE FL 20, NEW YORK, NY, 10016 9306, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-09-19
CAGE number L0J18
Company Name C5 GROUP INC
CAGE Last Updated 2021-10-07
List of Offerors (0) Information not Available

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
BEN BELMAN Chief Executive Officer TWO PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
AMERICAN CONFERENCE INSTITUTE, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-04-08 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-08 2024-04-08 Address 45 WEST 25TH ST., 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address TWO PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-03-03 2024-04-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-03 2024-04-08 Address 45 WEST 25TH ST., 11TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2019-08-08 2024-04-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-08-08 2020-03-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-05 2019-08-08 Address 67 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-03-05 2020-03-03 Address 1329 BAY STREET 3RD FLOOR, TORONTO, CAN (Type of address: Chief Executive Officer)
2017-01-27 2018-03-05 Address 20 WESTGROVE CRESCENT, TORONTO, CAN (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240408003589 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220524000280 2022-05-24 BIENNIAL STATEMENT 2022-03-01
200303060117 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190808000620 2019-08-08 CERTIFICATE OF CHANGE 2019-08-08
180305008543 2018-03-05 BIENNIAL STATEMENT 2018-03-01
170127002001 2017-01-27 BIENNIAL STATEMENT 2016-03-01
B610306-5 1988-03-04 CERTIFICATE OF INCORPORATION 1988-03-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD TPDCFP1200017 2012-04-05 2012-04-17 2012-04-17
Unique Award Key CONT_AWD_TPDCFP1200017_2036_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Description

Title IGF::OT::IGF OTHER FUNCTIONS CONFERENCE REGISTRATION FEE FOR 4 ATTORNEY'S ATTENDING THE AMERICAN CONFERENCE INST EMERGING PAYMENT SYSTEMS CONFERENCE IN SAN FRANCISO, CA
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

Recipient Details

Recipient AMERICAN CONFERENCE INSTITUTE, INC.
UEI L4ZBPKQ57CJ3
Legacy DUNS 963846766
Recipient Address UNITED STATES, 45 W 25TH ST FL 11, NEW YORK, 100102034

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1425867310 2020-04-28 0202 PPP 45 W 25TH ST FL 11, NEW YORK, NY, 10010-2034
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 599360
Loan Approval Amount (current) 599360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10010-2034
Project Congressional District NY-12
Number of Employees 37
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 603988.39
Forgiveness Paid Date 2021-02-17

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1731117 AMERICAN CONFERENCE INSTITUTE, INC. - L4ZBPKQ57CJ3 2 PARK AVE FL 20, NEW YORK, NY, 10016-9306
Capabilities Statement Link -
Phone Number -
Fax Number 416-927-1061
E-mail Address n.varricchio@canadianinstitute.com
WWW Page www.americanconference.com
E-Commerce Website -
Contact Person NICK VARRICCHIO
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 6WWN4
Year Established 1988
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State