Search icon

A&C MANAGEMENT GROUP, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: A&C MANAGEMENT GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2002 (23 years ago)
Entity Number: 2823221
ZIP code: 11556
County: Suffolk
Place of Formation: New York
Address: 926 RXR PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: 40 CUTTERMILL RD, STE 205, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MICHAEL J. HELLER, ESQ. DOS Process Agent 926 RXR PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
DANIEL NESSIM Chief Executive Officer 40 CUTTERMILL RD, STE 205, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
134217158
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 40 CUTTERMILL RD, STE 205, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 40 CUTTERMILL RD, STE 308, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2010-10-20 2025-03-01 Address 40 CUTTERMILL RD, STE 308, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-01-07 2010-10-20 Address 40 CUTTERMILL RD, STE 2004, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2005-01-07 2010-10-20 Address 40 CUTTERMILL RD, STE 2004, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250301023563 2025-03-01 BIENNIAL STATEMENT 2025-03-01
101020002602 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080926003251 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061004002062 2006-10-04 BIENNIAL STATEMENT 2006-10-01
050107002912 2005-01-07 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
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

Jobs Reported:
5
Initial Approval Amount:
$56,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,564.6
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $56,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State