Search icon

ACME CONTRACTING USA INC.

Company claim

Is this your business?

Get access!

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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
2182.00
Total Face Value Of Loan:
2182.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14600.00
Total Face Value Of Loan:
14600.00
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:
2041.00
Total Face Value Of Loan:
2041.00

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2182
Current Approval Amount:
2182
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
2193.6
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2041
Current Approval Amount:
2041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
2059.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State