Search icon

ACORN GRAPHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACORN GRAPHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1993 (32 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 1742991
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 1365 NO. RAILROAD AVE., #108, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH GOLDIE Chief Executive Officer 1365 NO. RAILROAD AVE., #108, STATEN ISLAND, NY, United States, 10306

DOS Process Agent

Name Role Address
ACORN GRAPHICS, INC. DOS Process Agent 1365 NO. RAILROAD AVE., #108, STATEN ISLAND, NY, United States, 10306

Form 5500 Series

Employer Identification Number (EIN):
133725931
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-16 2022-02-11 Address 1365 NO. RAILROAD AVE., #108, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2013-07-16 2022-02-11 Address 1365 NO. RAILROAD AVE., #108, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2009-08-04 2013-07-16 Address 73 GREELEY AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2009-08-04 2013-07-16 Address 73 GREELEY AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2009-08-04 2013-07-16 Address 73 GREELEY AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220211003897 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
190702060226 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170706006447 2017-07-06 BIENNIAL STATEMENT 2017-07-01
150702006542 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130716006483 2013-07-16 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2522.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State