Search icon

AC DRYWALL SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0878579
State:
CONNECTICUT
CONNECTICUT profile:

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
232885.00
Total Face Value Of Loan:
232885.00
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:
222887.00
Total Face Value Of Loan:
222887.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-08-20
Type:
Prog Related
Address:
525 N. BROADWAY, WHITE PLAINS, NY, 10603
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232885
Current Approval Amount:
232885
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
235411.64
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222887
Current Approval Amount:
222887
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
225280.75

Court Cases

Court Case Summary

Filing Date:
2015-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DRYWALL TAPERS
Party Role:
Plaintiff
Party Name:
AC DRYWALL SYSTEMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State