Search icon

ACME INDUSTRIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACME INDUSTRIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2003 (22 years ago)
Entity Number: 2892917
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 326-328 FRONT STREET, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-720-5522

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 326-328 FRONT STREET, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
JOSEPH MARTUCCI Chief Executive Officer 326-328 FRONT ST, STATEN ISLAND, NY, United States, 10304

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
888-278-3875
Contact Person:
AMY CASTELLANO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1159218

Unique Entity ID

Unique Entity ID:
K4KLVXNHHBH1
CAGE Code:
3THN4
UEI Expiration Date:
2026-01-07

Business Information

Division Name:
ACME INDUSTRIAL INC
Activation Date:
2025-01-09
Initial Registration Date:
2004-04-01

Commercial and government entity program

CAGE number:
3THN4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
AMY CASTELLANO
Corporate URL:
www.acmerepair.com

Form 5500 Series

Employer Identification Number (EIN):
383678562
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-14 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-02-14 2023-02-14 Address 326-328 FRONT ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2023-02-14 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2010-06-10 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2005-10-19 2023-02-14 Address 326-328 FRONT ST, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230214002775 2023-02-14 BIENNIAL STATEMENT 2021-04-01
100610000833 2010-06-10 CERTIFICATE OF AMENDMENT 2010-06-10
090501002302 2009-05-01 BIENNIAL STATEMENT 2009-04-01
051019002176 2005-10-19 BIENNIAL STATEMENT 2005-04-01
030410000025 2003-04-10 CERTIFICATE OF INCORPORATION 2003-04-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
1305M223DNMAN0029
Award Or Idv Flag:
IDV
Action Obligation:
2500.00
Base And All Options Value:
73800000.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2023-09-12
Description:
NOAA DOCKSIDE REPAIRS
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
1910: TRANSPORT VESSELS, PASSENGER AND TROOP
Procurement Instrument Identifier:
6933A222P000014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
160000.00
Base And Exercised Options Value:
160000.00
Base And All Options Value:
160000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2022-03-24
Description:
T.S. EMPIRE STATE FY 2022 PRE-CRUISE REPAIRS
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
N6833521P0254
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
39875.00
Base And Exercised Options Value:
39875.00
Base And All Options Value:
39875.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-04-26
Description:
TC-13 STEAM ACCUMULATOR CLEANING
Naics Code:
562998: ALL OTHER MISCELLANEOUS WASTE MANAGEMENT SERVICES
Product Or Service Code:
J016: MAINT/REPAIR/REBUILD OF EQUIPMENT- AIRCRAFT COMPONENTS AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
712250.00
Total Face Value Of Loan:
712250.00
Date:
2020-04-16
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:
717192.00
Total Face Value Of Loan:
717192.00

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$717,192
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$717,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$724,122.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $586,124
Utilities: $4,897
Mortgage Interest: $6,667
Rent: $34,000
Refinance EIDL: $0
Healthcare: $80988
Debt Interest: $4,516
Jobs Reported:
35
Initial Approval Amount:
$712,250
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$712,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$719,966.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $712,246
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State