Search icon

AC LION INTERNATIONAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AC LION INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1997 (28 years ago)
Entity Number: 2141073
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 1216 Broadway, 2nd Floor, New York, NY, United States, 10001

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN CUTTER DOS Process Agent 1216 Broadway, 2nd Floor, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
ALAN CUTTER Chief Executive Officer 1216 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133496237
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 62 W 45TH ST 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 1216 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-07-03 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 20000, Par value: 0
2007-06-11 2024-02-20 Address 62 W 45TH ST 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-07-19 2007-06-11 Address 62 W 45TH ST 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220000271 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220218001456 2022-02-18 BIENNIAL STATEMENT 2022-02-18
190703000753 2019-07-03 CERTIFICATE OF AMENDMENT 2019-07-03
090508002821 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070611002919 2007-06-11 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
443305.00
Total Face Value Of Loan:
443305.00
Date:
2020-04-16
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:
442675.00
Total Face Value Of Loan:
442675.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$443,305
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$443,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$442,662.49
Servicing Lender:
Community Federal Savings Bank
Use of Proceeds:
Payroll: $443,303
Jobs Reported:
13
Initial Approval Amount:
$442,675
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$442,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$447,483.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $388,320
Utilities: $3,400
Mortgage Interest: $0
Rent: $40,000
Refinance EIDL: $0
Healthcare: $10194
Debt Interest: $761

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State