Search icon

AC DRYWALL SYSTEMS, INC.

Headquarter

Company Details

Name: AC DRYWALL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1991 (34 years ago)
Entity Number: 1540313
ZIP code: 10577
County: Kings
Place of Formation: New York
Address: PO BOX 549, PURCHASE, NY, United States, 10577
Principal Address: 9 WINDINGWOOD ROAD, RYE BROOK, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AC DRYWALL SYSTEMS, INC., CONNECTICUT 0878579 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 549, PURCHASE, NY, United States, 10577

Chief Executive Officer

Name Role Address
LIBORIO POMARA Chief Executive Officer PO BOX 549, PURCHASE, NY, United States, 10577

History

Start date End date Type Value
1993-01-12 2008-01-25 Address 8915 FARRAGUT RD, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1993-01-12 2008-01-25 Address 1454 ROCKAWAY PKWY SUITE 275, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1993-01-12 2008-01-25 Address 1454 ROCKAWAY PKWY SUITE 275, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
1991-04-15 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-04-15 1993-01-12 Address %LIBORIO POMARA, 8915 FARRAGUT ROAD, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181023006254 2018-10-23 BIENNIAL STATEMENT 2017-04-01
150408006067 2015-04-08 BIENNIAL STATEMENT 2015-04-01
130405006716 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110418002360 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090326002144 2009-03-26 BIENNIAL STATEMENT 2009-04-01
080125002547 2008-01-25 BIENNIAL STATEMENT 2007-04-01
931224002130 1993-12-24 BIENNIAL STATEMENT 1993-04-01
930112002467 1993-01-12 BIENNIAL STATEMENT 1992-04-01
910415000337 1991-04-15 CERTIFICATE OF INCORPORATION 1991-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313004491 0216000 2010-08-20 525 N. BROADWAY, WHITE PLAINS, NY, 10603
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-08-20
Emphasis S: COMMERCIAL CONSTR
Case Closed 2010-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1111907208 2020-04-15 0202 PPP 9 Windingwood Road North, Rye Brook, NY, 10573
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222887
Loan Approval Amount (current) 222887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-0001
Project Congressional District NY-16
Number of Employees 8
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 225280.75
Forgiveness Paid Date 2021-05-21
7916458303 2021-01-28 0202 PPS 9 Windingwood Rd N, Rye Brook, NY, 10573-1131
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232885
Loan Approval Amount (current) 232885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye Brook, WESTCHESTER, NY, 10573-1131
Project Congressional District NY-16
Number of Employees 7
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 235411.64
Forgiveness Paid Date 2022-03-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State