Search icon

AMERICAN CONCERT & ENTERTAINMENT SERVICES, INC.

Headquarter

Company Details

Name: AMERICAN CONCERT & ENTERTAINMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1998 (27 years ago)
Entity Number: 2250651
ZIP code: 12180
County: Schenectady
Place of Formation: New York
Address: 17 Monroe St., TROY, NY, United States, 12180
Address: 17 monroe st, Troy, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMERICAN CONCERT & ENTERTAINMENT SERVICES, INC. DOS Process Agent 17 monroe st, Troy, NY, United States, 12180

Chief Executive Officer

Name Role Address
WILLIAM C. REINHARDT Chief Executive Officer 1885 SE ADAIR RD., PORT ST. LUCIE, FL, United States, 34952

Links between entities

Type:
Headquarter of
Company Number:
F14000004626
State:
FLORIDA

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 70 HOLSER RD., AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2024-10-08 2024-10-08 Address 1885 SE ADAIR RD., PORT ST. LUCIE, FL, 34952, USA (Type of address: Chief Executive Officer)
2023-04-28 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-28 2023-04-28 Address 1885 SE ADAIR RD., PORT ST. LUCIE, FL, 34952, USA (Type of address: Chief Executive Officer)
2023-04-28 2023-04-28 Address 70 HOLSER RD., AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241008004352 2024-10-08 BIENNIAL STATEMENT 2024-10-08
230428001276 2023-04-28 BIENNIAL STATEMENT 2022-04-01
080401002310 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060502002190 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040521002040 2004-05-21 BIENNIAL STATEMENT 2004-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
97600.00
Total Face Value Of Loan:
97600.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
93000.00
Total Face Value Of Loan:
93000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93000
Current Approval Amount:
93000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93564.38
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97600
Current Approval Amount:
97600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98359.41

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 273-6877
Add Date:
2004-10-28
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
Inspections:
2
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State