Search icon

AC ENVELOPE, INC.

Company Details

Name: AC ENVELOPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 2000 (25 years ago)
Date of dissolution: 11 May 2022
Entity Number: 2469596
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 305 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729
Principal Address: 305 SUBURBAN AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM BOGUE Chief Executive Officer 305 SUBURBAN AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
AC ENVELOPE, INC. DOS Process Agent 305 SUBURBAN AVENUE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2018-07-17 2022-11-12 Address 305 SUBURBAN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2018-07-17 2022-11-12 Address 305 SUBURBAN AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2014-04-18 2018-07-17 Address 305 SUBURBAN AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2014-04-18 2018-07-17 Address 305 SUBURBAN AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2002-03-13 2014-04-18 Address 51B HEISSER LANE, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221112000504 2022-05-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-11
200204060876 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180717006030 2018-07-17 BIENNIAL STATEMENT 2018-02-01
140418002132 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120320002318 2012-03-20 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
59683.22
Total Face Value Of Loan:
59683.22
Date:
2020-05-04
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:
60925.95
Total Face Value Of Loan:
67500.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60925.95
Current Approval Amount:
67500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60190.36
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59683.22
Current Approval Amount:
59683.22
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
60006.5

Motor Carrier Census

DBA Name:
ALLCOLOR
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 962-5365
Add Date:
2003-04-29
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State