Search icon

ACHS MANAGEMENT CORP.

Company Details

Name: ACHS MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1997 (28 years ago)
Entity Number: 2106326
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 1412 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018
Address: 1412 BROADWAY 3RD FL, 3RD FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEX ADJMI Chief Executive Officer 1412 BROADWAY, 3RD FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ACHS MANAGEMENT CORP. DOS Process Agent 1412 BROADWAY 3RD FL, 3RD FL, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-06-25 2024-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-03 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-09 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-19 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-12 2023-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-25 2022-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-31 2022-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-19 2022-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210108060230 2021-01-08 BIENNIAL STATEMENT 2021-01-01
180323002009 2018-03-23 BIENNIAL STATEMENT 2017-01-01
110808002487 2011-08-08 BIENNIAL STATEMENT 2011-01-01
070308002547 2007-03-08 BIENNIAL STATEMENT 2007-01-01
030305002353 2003-03-05 BIENNIAL STATEMENT 2003-01-01
010124002444 2001-01-24 BIENNIAL STATEMENT 2001-01-01
990311002547 1999-03-11 BIENNIAL STATEMENT 1999-01-01
970127000336 1997-01-27 CERTIFICATE OF INCORPORATION 1997-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4520567403 2020-05-09 0202 PPP 1412 Broadway, New York, NY, 10018-9228
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 355400
Loan Approval Amount (current) 338776
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-9228
Project Congressional District NY-12
Number of Employees 20
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 343221.85
Forgiveness Paid Date 2021-09-10
7538108403 2021-02-12 0202 PPS 1412 Broadway Fl 3, New York, NY, 10018-3372
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 361000
Loan Approval Amount (current) 361000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3372
Project Congressional District NY-12
Number of Employees 24
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 366133.12
Forgiveness Paid Date 2022-07-21

Date of last update: 01 Apr 2025

Sources: New York Secretary of State