Search icon

A C TECHNOLOGIES INC.

Company Details

Name: A C TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1990 (35 years ago)
Entity Number: 1417643
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 78 MILE SQUARE ROAD, YONKERS, NY, United States, 10701
Principal Address: 78 MILE SQUARE RD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KBH0 Obsolete U.S./Canada Manufacturer 2016-02-23 2024-03-02 2022-02-15 No data

Contact Information

POC MARY E. WINNICKI
Phone +1 914-423-9488
Address 78 MILE SQ RD, YONKERS, WESTCHESTER, NY, 10701 5415, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
THEODORE J. WINNICKI Chief Executive Officer 78 MILE SQ RD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THEODORE J. WINNICKI DOS Process Agent 78 MILE SQUARE ROAD, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1993-02-26 2006-02-02 Address 78 MILES SQ. RD, YONKERS, NY, 10701, 5415, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140303002228 2014-03-03 BIENNIAL STATEMENT 2014-01-01
120202002662 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100204002725 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080103002180 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060202002687 2006-02-02 BIENNIAL STATEMENT 2006-01-01
031230002723 2003-12-30 BIENNIAL STATEMENT 2004-01-01
011231002124 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000127002652 2000-01-27 BIENNIAL STATEMENT 2000-01-01
980108002090 1998-01-08 BIENNIAL STATEMENT 1998-01-01
940126002364 1994-01-26 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5553317105 2020-04-13 0202 PPP 78 Mile Square Rd, Yonkers, NY, 10701-5415
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5415
Project Congressional District NY-16
Number of Employees 1
NAICS code 332913
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16372.33
Forgiveness Paid Date 2021-01-20
1246488500 2021-02-18 0202 PPS 78 Mile Square Rd, Yonkers, NY, 10701-5415
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5415
Project Congressional District NY-16
Number of Employees 1
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17139.31
Forgiveness Paid Date 2021-12-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State