Search icon

ACC ART BOOKS LTD

Company Details

Name: ACC ART BOOKS LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 1990 (35 years ago)
Entity Number: 1447578
ZIP code: 10952
County: Dutchess
Place of Formation: New York
Address: 25 ROBERT PITT DRIVE, STE 204, MONSEY, NY, United States, 10952
Principal Address: 6 WEST 18TH STREET, SUITE 4B, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 ROBERT PITT DRIVE, STE 204, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
JAMES SMITH Chief Executive Officer SANDY LANE, OLD MARTLESHAM, WOODBRIDGE, SUFFOLK, United Kingdom

Agent

Name Role Address
VCORP AGENT SERVICES, INC. Agent 25 ROBERT PITT DRIVE STE 204, MONSEY, NY, 10952

Form 5500 Series

Employer Identification Number (EIN):
223046122
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 6 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address SANDY LANE, OLD MARTLESHAM, WOODBRIDGE, SUFFOLK, GBR (Type of address: Chief Executive Officer)
2020-05-01 2024-06-01 Address 6 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-05-24 2020-05-01 Address SANDY LANE, MARTLESHAM, WOODBRIDGE, GBR (Type of address: Chief Executive Officer)
2018-05-24 2024-06-01 Address 25 ROBERT PITT DRIVE, STE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036339 2024-06-01 BIENNIAL STATEMENT 2024-06-01
220516002917 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200501060945 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180524002003 2018-05-24 BIENNIAL STATEMENT 2018-05-01
180521001008 2018-05-21 CERTIFICATE OF CHANGE 2018-05-21

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
74750.00
Total Face Value Of Loan:
74750.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74750
Current Approval Amount:
74750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75572.25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State