Search icon

ACKER & LI MILLS, CORP.

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
2023-05-09 2023-05-09 Address 44 WEST 62 STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2021-07-29 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-06 2023-05-09 Address 44 WEST 62 STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-05-20 2023-05-09 Address 44 WEST 62 STREET / APT 3B, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-05-20 2013-05-06 Address 44 WEST 62TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-05-20 2013-05-06 Address 44 WEST 62TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-05-09 2011-05-20 Address 44 WEST 62TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2003-05-09 2011-05-20 Address 44 WEST 62TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2001-05-14 2021-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-05-14 2023-05-09 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
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
110520002615 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090508002390 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070514002418 2007-05-14 BIENNIAL STATEMENT 2007-05-01
060223003044 2006-02-23 BIENNIAL STATEMENT 2005-05-01
030509002849 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010514000024 2001-05-14 CERTIFICATE OF INCORPORATION 2001-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1512178407 2021-02-02 0202 PPS 44 W 62nd St Apt 3B, New York, NY, 10023-7009
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-7009
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10488.72
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State