Search icon

ACME CONTRACTING USA INC.

Company Details

Name: ACME CONTRACTING USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2000 (25 years ago)
Entity Number: 2492487
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 85-14 PALO ALTO STREET, HOLLISWOOD, NY, United States, 11423

Contact Details

Phone +1 718-464-1150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WINSTON CHRISTIE Agent 85-14 PALO ALTO ST., HOLLIS, NY, 11423

DOS Process Agent

Name Role Address
ACME CONTRACTING USA INC. DOS Process Agent 85-14 PALO ALTO STREET, HOLLISWOOD, NY, United States, 11423

Chief Executive Officer

Name Role Address
WINSTON CHRISTIE Chief Executive Officer 85-14 PALO ALTO STREET, HOLLISWOOD, NY, United States, 11423

Licenses

Number Status Type Date End date
1118181-DCA Active Business 2004-02-24 2025-02-28

History

Start date End date Type Value
2024-03-17 2024-03-17 Address 85-14 PALO ALTO STREET, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)
2020-04-14 2024-03-17 Address 85-14 PALO ALTO STREET, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)
2019-02-13 2024-03-17 Address 85-14 PALO ALTO STREET, HOLLISWOOD, NY, 11423, USA (Type of address: Service of Process)
2019-02-13 2020-04-14 Address 85-14 PALD ALTO STREET, HOLLISWOOD, NY, 11423, USA (Type of address: Chief Executive Officer)
2017-06-05 2024-03-17 Address 85-14 PALO ALTO ST., HOLLIS, NY, 11423, USA (Type of address: Registered Agent)
2017-06-05 2019-02-13 Address 85-14 PALO ALTO ST, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
2000-03-29 2024-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-29 2017-06-05 Address 87-84 191ST STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240317000171 2024-03-17 BIENNIAL STATEMENT 2024-03-17
220326001105 2022-03-26 BIENNIAL STATEMENT 2022-03-01
200414060015 2020-04-14 BIENNIAL STATEMENT 2020-03-01
190213002099 2019-02-13 BIENNIAL STATEMENT 2018-03-01
170605000495 2017-06-05 CERTIFICATE OF CHANGE 2017-06-05
000329000867 2000-03-29 CERTIFICATE OF INCORPORATION 2000-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584520 RENEWAL INVOICED 2023-01-19 100 Home Improvement Contractor License Renewal Fee
3584519 TRUSTFUNDHIC INVOICED 2023-01-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291288 TRUSTFUNDHIC INVOICED 2021-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3291289 RENEWAL INVOICED 2021-02-03 100 Home Improvement Contractor License Renewal Fee
2949480 TRUSTFUNDHIC INVOICED 2018-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2949481 RENEWAL INVOICED 2018-12-20 100 Home Improvement Contractor License Renewal Fee
2543670 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2543671 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
1918160 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
1918159 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3722168706 2021-03-31 0202 PPS 8514 Palo Alto St, Hollis, NY, 11423-1125
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2182
Loan Approval Amount (current) 2182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-1125
Project Congressional District NY-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2193.6
Forgiveness Paid Date 2021-10-19
8793757209 2020-04-28 0202 PPP 8514 Palo Alto St, Hollis, NY, 11423-1125
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2041
Loan Approval Amount (current) 2041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-1125
Project Congressional District NY-05
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2059.9
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State