Search icon

ACKER & LI MILLS, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ACKER & LI MILLS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2001 (24 years ago)
Entity Number: 2638296
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 44 WEST 62 STREET / APT 3B, NEW YORK, NY, United States, 10023
Principal Address: 44 WEST 62 STREET, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DANIEL FEDER Agent 44 WEST 62 STREET / SUITE 3B, NEW YORK CITY, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 WEST 62 STREET / APT 3B, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
DAN FEDER Chief Executive Officer 44 WEST 62 STREET, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 44 WEST 62 STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 44 WEST 62 STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-05-05 Address 44 WEST 62 STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2025-05-05 Address 44 WEST 62 STREET / SUITE 3B, NEW YORK CITY, NY, 10023, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250505005295 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230509003884 2023-05-09 BIENNIAL STATEMENT 2023-05-01
211019001762 2021-10-19 BIENNIAL STATEMENT 2021-10-19
170516006264 2017-05-16 BIENNIAL STATEMENT 2017-05-01
130506006200 2013-05-06 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
10415.00
Total Face Value Of Loan:
10415.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10488.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State