Search icon

ACADEMY SQUARE CORP.

Company Details

Name: ACADEMY SQUARE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1965 (60 years ago)
Entity Number: 185685
ZIP code: 07666
County: Orange
Place of Formation: New York
Address: JON SELTZER, Teaneck, NJ, United States, 07666
Principal Address: 65 CURIE ROAD, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHN ROSLER Chief Executive Officer 598 SANDRA PLACE, TEANECK, NJ, United States, 07666

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JON SELTZER, Teaneck, NJ, United States, 07666

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 598 SANDRA PLACE, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 538 SANDRA PL, TEANECK, NJ, 07666, 4136, USA (Type of address: Chief Executive Officer)
2007-03-30 2023-12-28 Address JON SELTZER, 18 HIGHVIEW AVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2007-03-30 2023-12-28 Address 538 SANDRA PL, TEANECK, NJ, 07666, 4136, USA (Type of address: Chief Executive Officer)
1999-03-16 2007-03-30 Address 65 CURIE ROAD, PO BOX 117, CORNWALL, NY, 12518, 0117, USA (Type of address: Principal Executive Office)
1999-03-16 2007-03-30 Address 538 SANDRA PL, TEANECK, NJ, 07666, 4136, USA (Type of address: Chief Executive Officer)
1993-09-21 1999-03-16 Address 51 CURIE ROAD, PO BOX 117, CORNWALL, NY, 12518, 0117, USA (Type of address: Principal Executive Office)
1993-09-21 1999-03-16 Address 1082 WILDWOOD ROAD, ORADELL, NJ, 07649, USA (Type of address: Chief Executive Officer)
1993-09-21 2007-03-30 Address GREENBERG WANDERMAN & FROMSON, 35 NORTH MADISON AVENUE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
1965-03-23 1993-09-21 Address 388 B'WAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228000872 2023-12-28 BIENNIAL STATEMENT 2023-12-28
070330002586 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050421002028 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030306002628 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010319002070 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990316002454 1999-03-16 BIENNIAL STATEMENT 1999-03-01
970319002424 1997-03-19 BIENNIAL STATEMENT 1997-03-01
C230921-2 1996-01-25 ASSUMED NAME CORP INITIAL FILING 1996-01-25
940331002826 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930921003614 1993-09-21 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2911047703 2020-05-01 0202 PPP 65 Curie Road D-2, CORNWALL ON HUDSON, NY, 12520
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32375
Loan Approval Amount (current) 32375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORNWALL ON HUDSON, ORANGE, NY, 12520-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32798.91
Forgiveness Paid Date 2021-08-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State