Search icon

ACM PLAYGROUNDS, INC.

Headquarter

Company Details

Name: ACM PLAYGROUNDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1996 (29 years ago)
Entity Number: 2007524
ZIP code: 10511
County: Westchester
Place of Formation: New York
Address: PO BOX 179, BUCHANAN, NY, United States, 10511
Principal Address: 157 1/2 SEWARD ST, BUCHANAN, NY, United States, 10511

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACM PLAYGROUNDS, INC., CONNECTICUT 1043483 CONNECTICUT

Chief Executive Officer

Name Role Address
CUMHUR MADEN Chief Executive Officer PO BOX 179, BUCHANAN, NY, United States, 10511

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 179, BUCHANAN, NY, United States, 10511

History

Start date End date Type Value
2010-04-13 2014-07-29 Address PO BOX 179, BUCHANAN, NY, 10511, USA (Type of address: Chief Executive Officer)
2010-04-13 2014-07-29 Address 157 1/2 SEWARD STREET, BUCHANAN, NY, 10511, USA (Type of address: Principal Executive Office)
2008-05-06 2010-04-13 Address 2055 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2006-04-20 2010-04-13 Address 2055 ALBANY POST ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
2006-03-24 2010-04-13 Address 2055 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
2006-03-24 2008-05-06 Address 2055 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2006-03-24 2006-04-20 Address 2055 ALBANY POST RD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Service of Process)
2002-03-05 2006-03-24 Address 57-09 136TH ST, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2000-04-26 2006-03-24 Address 57-09 136TH STREET, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2000-04-26 2002-03-05 Address 57-09 136TH STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140729002187 2014-07-29 AMENDMENT TO BIENNIAL STATEMENT 2014-03-01
140331006240 2014-03-31 BIENNIAL STATEMENT 2014-03-01
100413002307 2010-04-13 BIENNIAL STATEMENT 2010-03-01
080506002050 2008-05-06 BIENNIAL STATEMENT 2008-03-01
060420000889 2006-04-20 CERTIFICATE OF AMENDMENT 2006-04-20
060420000891 2006-04-20 CERTIFICATE OF CHANGE 2006-04-20
060324002864 2006-03-24 BIENNIAL STATEMENT 2006-03-01
020305003134 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000426002071 2000-04-26 BIENNIAL STATEMENT 2000-03-01
980317002164 1998-03-17 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4482427100 2020-04-13 0202 PPP 15 Waccabuc Road, GOLDENS BRIDGE, NY, 10526-1405
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) 16600
Loan Approval Amount (current) 16600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GOLDENS BRIDGE, WESTCHESTER, NY, 10526-1405
Project Congressional District NY-17
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16723.58
Forgiveness Paid Date 2021-01-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State