Search icon

AC LION INTERNATIONAL INC.

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

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 2024-02-20 Address 62 WEST 45TH ST 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2005-07-19 2007-06-11 Address 62 W 45TH ST 4TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-05-11 2005-07-19 Address 485 7TH AVENUE, SUITE 607, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-05-11 2005-07-19 Address 485 7TH AVE., NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2001-05-11 2005-07-19 Address 485 7TH AVENUE, SUITE 607, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2000-09-15 2001-05-11 Address 485 7TH AVE., STE. 607, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

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
050719002747 2005-07-19 BIENNIAL STATEMENT 2005-05-01
010511002011 2001-05-11 BIENNIAL STATEMENT 2001-05-01
000915002533 2000-09-15 BIENNIAL STATEMENT 1999-05-01
970507000735 1997-05-07 CERTIFICATE OF INCORPORATION 1997-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2141267201 2020-04-15 0202 PPP 253 W 35TH ST FL 15, NEW YORK, NY, 10001
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 442675
Loan Approval Amount (current) 442675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 13
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 447483.19
Forgiveness Paid Date 2021-05-21
1532608609 2021-03-13 0202 PPS 253 W 35th St, New York, NY, 10001-1907
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443305
Loan Approval Amount (current) 443305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
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, 10001-1907
Project Congressional District NY-12
Number of Employees 13
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 442662.49
Forgiveness Paid Date 2022-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State