Search icon

ACAD DESIGN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ACAD DESIGN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1999 (26 years ago)
Entity Number: 2408079
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 975 Mt. Read Boulevard, Rochester, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A. SHEEN Chief Executive Officer 975 MT. READ BOULEVARD, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 975 Mt. Read Boulevard, Rochester, NY, United States, 14606

Form 5500 Series

Employer Identification Number (EIN):
161572468
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-12 2022-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-08-12 2004-07-13 Address 577 MT. READ BLVD., ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220216000185 2022-02-16 BIENNIAL STATEMENT 2022-02-16
130823006092 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110908002732 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090805002594 2009-08-05 BIENNIAL STATEMENT 2009-08-01
070808002105 2007-08-08 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
162315.22
Total Face Value Of Loan:
162315.22
Date:
2020-04-26
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
Date:
2020-04-09
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:
185502.30
Total Face Value Of Loan:
185502.30
Date:
2016-04-06
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:
250000.00
Total Face Value Of Loan:
250000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-04-13
Type:
Complaint
Address:
975 MT. READ BLVD., ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-04-15
Type:
Complaint
Address:
975 MT. READ BLVD., ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
185502.3
Current Approval Amount:
185502.3
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
187270.92
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162315.22
Current Approval Amount:
162315.22
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
163453.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State