Search icon

ACPT REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACPT REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1998 (27 years ago)
Entity Number: 2324254
ZIP code: 11550
County: Queens
Place of Formation: New York
Address: 50 Clinton Street, Ste 200, Hempstead, NY, United States, 11550
Principal Address: 32-20 108th Street, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY COLES Chief Executive Officer 25-24 100TH STREET, EAST ELMHURST, NY, United States, 11368

DOS Process Agent

Name Role Address
ACPT REALTY INC DOS Process Agent 50 Clinton Street, Ste 200, Hempstead, NY, United States, 11550

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 107-17 NORTHERN BLVD, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 25-24 100TH STREET, EAST ELMHURST, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230629000758 2023-06-29 BIENNIAL STATEMENT 2022-12-01
220718000451 2022-07-18 BIENNIAL STATEMENT 2020-12-01
001201002521 2000-12-01 BIENNIAL STATEMENT 2000-12-01
981211000301 1998-12-11 CERTIFICATE OF INCORPORATION 1998-12-11

USAspending Awards / Financial Assistance

Date:
2016-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
2867000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State