Search icon

AC ENTERPRISE, LLC

Company Details

Name: AC ENTERPRISE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Mar 2003 (22 years ago)
Date of dissolution: 12 Jul 2012
Entity Number: 2887347
ZIP code: 14826
County: Steuben
Place of Formation: New York
Address: ATTN: MEMBER, 10332 RYAN HOLLOW ROAD, COHOCTON, NY, United States, 14826

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AC ENTERPRISE, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2011 043748788 2012-03-09 AC ENTERPRISE, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621610
Sponsor’s telephone number 5852490100
Plan sponsor’s address 10332 RYAN HOLLOW ROAD, COHOCTON, NY, 148269665

Plan administrator’s name and address

Administrator’s EIN 043748788
Plan administrator’s name AC ENTERPRISE, LLC
Plan administrator’s address 10332 RYAN HOLLOW ROAD, COHOCTON, NY, 148269665
Administrator’s telephone number 5852490100

Signature of

Role Plan administrator
Date 2012-03-09
Name of individual signing ERIN KAGORO
AC ENTERPRISE, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2010 043748788 2011-05-09 AC ENTERPRISE, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621610
Sponsor’s telephone number 5852490100
Plan sponsor’s address 10332 RYAN HOLLOW ROAD, COHOCTON, NY, 148269665

Plan administrator’s name and address

Administrator’s EIN 043748788
Plan administrator’s name AC ENTERPRISE, LLC
Plan administrator’s address 10332 RYAN HOLLOW ROAD, COHOCTON, NY, 148269665
Administrator’s telephone number 5852490100

Signature of

Role Plan administrator
Date 2011-05-09
Name of individual signing ERIN KAGORO
AC ENTERPRISE, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2009 043748788 2010-06-09 AC ENTERPRISE, LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621610
Sponsor’s telephone number 5852490100
Plan sponsor’s address 10332 RYAN HOLLOW ROAD, COHOCTON, NY, 148269665

Plan administrator’s name and address

Administrator’s EIN 043748788
Plan administrator’s name AC ENTERPRISE, LLC
Plan administrator’s address 10332 RYAN HOLLOW ROAD, COHOCTON, NY, 148269665
Administrator’s telephone number 5852490100

Signature of

Role Plan administrator
Date 2010-06-09
Name of individual signing CHERYL KAUFFMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: MEMBER, 10332 RYAN HOLLOW ROAD, COHOCTON, NY, United States, 14826

Filings

Filing Number Date Filed Type Effective Date
120712000132 2012-07-12 ARTICLES OF DISSOLUTION 2012-07-12
110323002055 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090226002780 2009-02-26 BIENNIAL STATEMENT 2009-03-01
070302002244 2007-03-02 BIENNIAL STATEMENT 2007-03-01
050314002556 2005-03-14 BIENNIAL STATEMENT 2005-03-01
030529000923 2003-05-29 AFFIDAVIT OF PUBLICATION 2003-05-29
030529000921 2003-05-29 AFFIDAVIT OF PUBLICATION 2003-05-29
030327000034 2003-03-27 ARTICLES OF ORGANIZATION 2003-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2186357709 2020-05-01 0202 PPP 213 WASHINGTON ST, MOUNT VERNON, NY, 10553
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MOUNT VERNON, WESTCHESTER, NY, 10553-1000
Project Congressional District NY-16
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63294.55
Forgiveness Paid Date 2021-08-12

Date of last update: 12 Mar 2025

Sources: New York Secretary of State