Search icon

ACHILLE & SON INC.

Company Details

Name: ACHILLE & SON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 1995 (30 years ago)
Entity Number: 1943658
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 98 VISITATION PLACE, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 917-903-4334

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACHILLE & SON INC. DOS Process Agent 98 VISITATION PLACE, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
ACHILLE BRUNO Chief Executive Officer 98 VISITATION PLACE, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
0924655-DCA Active Business 1995-02-10 2025-02-28

Permits

Number Date End date Type Address
B022025098B06 2025-04-08 2025-05-08 PLACE MATERIAL ON STREET MC DONALD AVENUE, BROOKLYN, FROM STREET KINGS HIGHWAY TO STREET WOODSIDE AVENUE
B012025098B62 2025-04-08 2025-05-08 RESET, REPAIR OR REPLACE CURB MC DONALD AVENUE, BROOKLYN, FROM STREET KINGS HIGHWAY TO STREET WOODSIDE AVENUE
B042025098A13 2025-04-08 2025-05-07 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT MC DONALD AVENUE, BROOKLYN, FROM STREET KINGS HIGHWAY TO STREET WOODSIDE AVENUE
B042024138A05 2024-05-17 2024-06-15 CONSTRUCT NEW SIDEWALK EAST 4 STREET, BROOKLYN, FROM STREET AVENUE T TO STREET AVENUE U
B012024138A74 2024-05-17 2024-06-15 RESET, REPAIR OR REPLACE CURB EAST 4 STREET, BROOKLYN, FROM STREET AVENUE T TO STREET AVENUE U
B022024138A59 2024-05-17 2024-06-15 TEMPORARY PEDESTRIAN WALK EAST 4 STREET, BROOKLYN, FROM STREET AVENUE T TO STREET AVENUE U
B022024138A60 2024-05-17 2024-06-15 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 4 STREET, BROOKLYN, FROM STREET AVENUE T TO STREET AVENUE U
B042024138A06 2024-05-17 2024-06-15 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT EAST 4 STREET, BROOKLYN, FROM STREET AVENUE T TO STREET AVENUE U
B042023128A25 2023-05-08 2023-05-31 REPAIR SIDEWALK 62 STREET, BROOKLYN, FROM STREET 23 AVENUE TO STREET 24 AVENUE
B022023079C65 2023-03-20 2023-06-17 OCCUPANCY OF SIDEWALK AS STIPULATED MC DONALD AVENUE, BROOKLYN, FROM STREET KINGS HIGHWAY TO STREET WOODSIDE AVENUE

History

Start date End date Type Value
2023-07-06 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-06 2023-07-06 Address 98 VISITATION PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-16 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-06-08 2023-07-06 Address 98 VISITATION PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2017-06-08 2023-07-06 Address 98 VISITATION PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2013-07-16 2017-06-08 Address 2768 STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
2013-07-16 2017-06-08 Address 2768 STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2013-07-16 2017-06-08 Address 2768 STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2011-08-02 2013-07-16 Address 1556 74TH ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230706004580 2023-07-06 BIENNIAL STATEMENT 2023-07-01
210809001348 2021-08-09 BIENNIAL STATEMENT 2021-08-09
170608006474 2017-06-08 BIENNIAL STATEMENT 2015-07-01
130716002436 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110802002070 2011-08-02 BIENNIAL STATEMENT 2011-07-01
070802002032 2007-08-02 BIENNIAL STATEMENT 2007-07-01
031009002695 2003-10-09 BIENNIAL STATEMENT 2003-07-01
991224002075 1999-12-24 BIENNIAL STATEMENT 1999-07-01
970811002091 1997-08-11 BIENNIAL STATEMENT 1997-07-01
950731000311 1995-07-31 CERTIFICATE OF INCORPORATION 1995-07-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-09 No data EAST 4 STREET, FROM STREET AVENUE T TO STREET AVENUE U No data Street Construction Inspections: Post-Audit Department of Transportation curb reset and acceptable
2023-07-05 No data 62 STREET, FROM STREET 23 AVENUE TO STREET 24 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No work done at this time
2023-05-26 No data MC DONALD AVENUE, FROM STREET KINGS HIGHWAY TO STREET WOODSIDE AVENUE No data Street Construction Inspections: Active Department of Transportation NO CREW ON SITE
2023-02-19 No data 52 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb installed the expansion joints looks like rubber or dirty.
2022-12-16 No data 52 STREET, FROM STREET 2 AVENUE TO STREET 3 AVENUE No data Street Construction Inspections: Active Department of Transportation crossing sidewalk acceptable
2022-09-08 No data EAST 4 STREET, FROM STREET AVENUE W TO STREET GRAVESEND NECK ROAD No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk ok in Compliance.
2022-09-07 No data EAST 4 STREET, FROM STREET AVENUE W TO STREET GRAVESEND NECK ROAD No data Street Construction Inspections: Post-Audit Department of Transportation New Sidewalk ok in compliance.
2022-03-11 No data EAST 1 STREET, FROM STREET AVENUE W TO STREET AVENUE X No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags.
2022-02-23 No data EAST 4 STREET, FROM STREET AVENUE W TO STREET GRAVESEND NECK ROAD No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags.
2022-01-14 No data EAST 1 STREET, FROM STREET AVENUE W TO STREET AVENUE X No data Street Construction Inspections: Post-Audit Department of Transportation New sidewalk flags.

Complaints

Start date End date Type Satisafaction Restitution Result
2017-03-01 2017-04-26 Quality of Work No 0.00 Referred to Hearing

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584665 TRUSTFUNDHIC INVOICED 2023-01-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
3584666 RENEWAL INVOICED 2023-01-20 100 Home Improvement Contractor License Renewal Fee
3262065 TRUSTFUNDHIC INVOICED 2020-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262086 RENEWAL INVOICED 2020-11-24 100 Home Improvement Contractor License Renewal Fee
2963357 TRUSTFUNDHIC INVOICED 2019-01-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2963356 RENEWAL INVOICED 2019-01-16 100 Home Improvement Contractor License Renewal Fee
2592932 RENEWAL INVOICED 2017-04-19 100 Home Improvement Contractor License Renewal Fee
2592931 TRUSTFUNDHIC INVOICED 2017-04-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1865727 RENEWAL INVOICED 2014-10-28 100 Home Improvement Contractor License Renewal Fee
1865726 TRUSTFUNDHIC INVOICED 2014-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9627268406 2021-02-17 0202 PPS 98 Visitation Pl, Brooklyn, NY, 11231-3763
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18312
Loan Approval Amount (current) 18312
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 Brooklyn, KINGS, NY, 11231-3763
Project Congressional District NY-10
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18523.36
Forgiveness Paid Date 2022-04-19
3672717307 2020-04-29 0202 PPP 98 VISITATION PL, BROOKLYN, NY, 11231
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19207
Loan Approval Amount (current) 19207
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 236220
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 19346.6
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State