Search icon

ACC TECHNICAL SERVICES, INC.

Headquarter

Company Details

Name: ACC TECHNICAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 1991 (34 years ago)
Entity Number: 1569147
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: PO Box 2787, Syracuse, NY, United States, 13220
Principal Address: 6400 Fly Road, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ROST Chief Executive Officer 6400 FLY ROAD, EAST SYRACUSE, NY, United States, 13057

DOS Process Agent

Name Role Address
MICHAEL ROST DOS Process Agent PO Box 2787, Syracuse, NY, United States, 13220

Links between entities

Type:
Headquarter of
Company Number:
1450310
State:
MISSISSIPPI

Form 5500 Series

Employer Identification Number (EIN):
161418135
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 376 BARRETT LANE, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer)
2023-12-21 2023-12-21 Address 6400 FLY ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2020-10-13 2023-12-21 Address 376 BARRETT LANE, BRIDGEPORT, NY, 13030, USA (Type of address: Chief Executive Officer)
2020-10-13 2023-12-21 Address 376 BARRETT LANE, BRIDGEPORT, NY, 13030, USA (Type of address: Service of Process)
2005-07-08 2020-10-13 Address 106 DWIGHT PARK CIRCLE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221001870 2023-12-21 BIENNIAL STATEMENT 2023-12-21
201013060846 2020-10-13 BIENNIAL STATEMENT 2019-08-01
050708000457 2005-07-08 CERTIFICATE OF CHANGE 2005-07-08
930910002102 1993-09-10 BIENNIAL STATEMENT 1993-08-01
910816000041 1991-08-16 CERTIFICATE OF INCORPORATION 1991-08-16

USAspending Awards / Financial Assistance

Date:
2021-10-31
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
23460.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-27
Awarding Agency Name:
Federal Communications Commission
Transaction Description:
THE SCHOOLS AND LIBRARIES PROGRAM KEEPS STUDENTS AND LIBRARY PATRONS CONNECTED TO BROADBAND SERVICES
Obligated Amount:
54167.25
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-22
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:
0.50
Total Face Value Of Loan:
457927.50

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
457927
Current Approval Amount:
457927.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
463108.98

Date of last update: 15 Mar 2025

Sources: New York Secretary of State