Search icon

ACKER, MERRALL & CONDIT COMPANY

Headquarter

Company Details

Name: ACKER, MERRALL & CONDIT COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1903 (122 years ago)
Entity Number: 24046
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK ST STE 560, WHITE PLAINS, NY, United States, 10606
Principal Address: 160 WEST 72ND ST, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-787-1700

Shares Details

Shares issued 12911

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN KAPON Agent 160 WEST 72ND STREET, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK ST STE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
IRVIN GOLDMAN Chief Executive Officer 160 WEST 72ND ST, NEW YORK, NY, United States, 10023

Links between entities

Type:
Headquarter of
Company Number:
F22000002487
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_68003083
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
130412134
Plan Year:
2023
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Status Type Date
1413658-DCA Inactive Business 2011-11-14

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 160 WEST 72ND ST, NEW YORK, NY, 10023, 3335, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 160 WEST 72ND ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2024-01-19 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-11-07 2024-01-19 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
250106002115 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230123000923 2023-01-23 BIENNIAL STATEMENT 2023-01-01
211104002603 2021-11-04 BIENNIAL STATEMENT 2021-11-04
170209006130 2017-02-09 BIENNIAL STATEMENT 2017-01-01
130107007051 2013-01-07 BIENNIAL STATEMENT 2013-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3180049 RENEWAL INVOICED 2020-05-19 400 Auction House Premises License Renewal Fee
2793956 RENEWAL INVOICED 2018-05-29 400 Auction House Premises License Renewal Fee
2362785 RENEWAL INVOICED 2016-06-13 400 Auction House Premises License Renewal Fee
1701327 RENEWAL INVOICED 2014-06-09 400 Auction House Premises License Renewal Fee
1139911 RENEWAL INVOICED 2012-06-21 400 Auction House Premises License Renewal Fee
1083363 LICENSE INVOICED 2011-11-15 200 Auction House Premises License Fee
1083362 CNV_TFEE INVOICED 2011-11-15 4.980000019073486 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

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:
1001742.00
Total Face Value Of Loan:
1001742.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1001742
Current Approval Amount:
1001742
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1006973.32

Court Cases

Court Case Summary

Filing Date:
2019-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PANARESE,
Party Role:
Plaintiff
Party Name:
ACKER, MERRALL & CONDIT COMPANY
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State