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

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

Links between entities

Type:
Headquarter of
Company Number:
1043483
State:
CONNECTICUT

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)

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
060420000891 2006-04-20 CERTIFICATE OF CHANGE 2006-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
16600.00
Total Face Value Of Loan:
16600.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16723.58

Date of last update: 14 Mar 2025

Sources: New York Secretary of State