Search icon

ACHILLE & SON INC.

Company claim

Is this your business?

Get access!

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
B042025098A13 2025-04-08 2025-05-07 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT MC DONALD AVENUE, BROOKLYN, FROM STREET KINGS HIGHWAY TO STREET WOODSIDE AVENUE
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
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

History

Start date End date Type Value
2023-07-06 2023-07-06 Address 98 VISITATION PLACE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-07-06 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
18312.00
Total Face Value Of Loan:
18312.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
120900.00
Total Face Value Of Loan:
120900.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
19207.00
Total Face Value Of Loan:
19207.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$18,312
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,523.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $18,312
Jobs Reported:
5
Initial Approval Amount:
$19,207
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,346.6
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $14,000
Utilities: $5,207
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State