Search icon

ACQUIRED ASSETS, LTD.

Headquarter

Company Details

Name: ACQUIRED ASSETS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1994 (31 years ago)
Entity Number: 1806785
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 147 WILLIS AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN & ASSOCIATES DOS Process Agent 147 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
SUSAN FELDMAN Chief Executive Officer 147 WILLIS AVE, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
10031817
State:
ALASKA
Type:
Headquarter of
Company Number:
28c6e320-d745-e511-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20151530507
State:
COLORADO
Type:
Headquarter of
Company Number:
000869977
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1186542
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
622834
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_69017339
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
113219668
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2093329-DCA Active Business 2020-01-02 2025-01-31
1204640-DCA Inactive Business 2005-07-25 2019-01-31

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 147 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2021-12-13 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-18 2024-04-04 Address 147 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2004-03-18 2024-04-04 Address 147 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2002-03-20 2004-03-18 Address 147 WILLIS AVE, MINEOLA, NY, 11501, 2634, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240404002228 2024-04-04 BIENNIAL STATEMENT 2024-04-04
200304060532 2020-03-04 BIENNIAL STATEMENT 2020-03-01
180501007601 2018-05-01 BIENNIAL STATEMENT 2018-03-01
160301007320 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140312006625 2014-03-12 BIENNIAL STATEMENT 2014-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582413 RENEWAL INVOICED 2023-01-16 150 Debt Collection Agency Renewal Fee
3289882 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
3129954 LICENSE INVOICED 2019-12-19 113 Debt Collection License Fee
2533229 RENEWAL INVOICED 2017-01-16 150 Debt Collection Agency Renewal Fee
1939208 RENEWAL INVOICED 2015-01-13 150 Debt Collection Agency Renewal Fee
744436 CNV_TFEE INVOICED 2013-01-31 3.740000009536743 WT and WH - Transaction Fee
744437 RENEWAL INVOICED 2013-01-31 150 Debt Collection Agency Renewal Fee
744438 CNV_TFEE INVOICED 2011-01-24 3 WT and WH - Transaction Fee
744439 RENEWAL INVOICED 2011-01-24 150 Debt Collection Agency Renewal Fee
744441 CNV_TFEE INVOICED 2009-11-18 3 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
39489.15
Total Face Value Of Loan:
39489.15
Date:
2020-04-28
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:
42683.00
Total Face Value Of Loan:
42683.00

CFPB Complaint

Date:
2015-06-18
Issue:
Communication tactics
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39489.15
Current Approval Amount:
39489.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39850.04
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42683
Current Approval Amount:
42683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
42951.96

Court Cases

Court Case Summary

Filing Date:
2012-04-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
JACOBSON
Party Role:
Plaintiff
Party Name:
ACQUIRED ASSETS, LTD.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State