Search icon

ACPG, LLC

Company Details

Name: ACPG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 1999 (26 years ago)
Entity Number: 2426596
ZIP code: 10953
County: Orange
Place of Formation: New York
Address: 145 OTTERKILL ROAD, PO BOX 55, MOUNTAINVILLE, NY, United States, 10953

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 145 OTTERKILL ROAD, PO BOX 55, MOUNTAINVILLE, NY, United States, 10953

Licenses

Number Type End date
49GO0904220 LIMITED LIABILITY BROKER 2026-02-12
109913651 REAL ESTATE PRINCIPAL OFFICE No data
40GO0784295 REAL ESTATE SALESPERSON 2026-01-10
10401367055 REAL ESTATE SALESPERSON 2026-06-27

History

Start date End date Type Value
2001-10-03 2011-10-24 Address 145 OTTERKILL ROAD, MOUNTAINVILLE, NY, 10953, USA (Type of address: Service of Process)
1999-10-07 2001-10-03 Address 1 SIENA LANE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707061294 2020-07-07 BIENNIAL STATEMENT 2019-10-01
190909060654 2019-09-09 BIENNIAL STATEMENT 2017-10-01
170613006291 2017-06-13 BIENNIAL STATEMENT 2015-10-01
131031002275 2013-10-31 BIENNIAL STATEMENT 2013-10-01
111024002220 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091026002155 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071029002238 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051020002498 2005-10-20 BIENNIAL STATEMENT 2005-10-01
031113002016 2003-11-13 BIENNIAL STATEMENT 2003-10-01
011003002023 2001-10-03 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4850467106 2020-04-13 0202 PPP 145 Otterkill Road, MOUNTAINVILLE, NY, 10953
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80600
Loan Approval Amount (current) 80600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MOUNTAINVILLE, ORANGE, NY, 10953-0001
Project Congressional District NY-18
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81447.96
Forgiveness Paid Date 2021-05-14
3969278401 2021-02-05 0202 PPS 145 Otterkill Road, New Windsor, NY, 12553
Loan Status Date 2021-02-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80675
Loan Approval Amount (current) 80675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553
Project Congressional District NY-18
Number of Employees 6
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81651.94
Forgiveness Paid Date 2022-05-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State