Search icon

ACA CRONOS, INC.

Company Details

Name: ACA CRONOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2003 (22 years ago)
Entity Number: 2898259
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 30-32 EAST MAIN STREET, BABYLON, NY, United States, 11702
Principal Address: 30 EAST MAIN STREET, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHOULIS PALOUBIS Chief Executive Officer 30-32 EAST MAIN STREET, BABYLON, NY, United States, 11702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-32 EAST MAIN STREET, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2007-04-25 2011-04-28 Address 30 EAST MAIN ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2005-06-07 2011-04-28 Address 30-32 E MAIN ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2005-06-07 2007-04-25 Address 15 SACHEM CT, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
2005-06-07 2011-04-28 Address 30-32 E MAIN ST, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2003-04-24 2005-06-07 Address 32 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110428002556 2011-04-28 BIENNIAL STATEMENT 2011-04-01
070425002984 2007-04-25 BIENNIAL STATEMENT 2007-04-01
050607002032 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030424000261 2003-04-24 CERTIFICATE OF INCORPORATION 2003-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5726158307 2021-01-25 0235 PPS # 32 30 E MAIN ST, BABYLON, NY, 11702
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247371
Loan Approval Amount (current) 247371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BABYLON, SUFFOLK, NY, 11702
Project Congressional District NY-02
Number of Employees 25
NAICS code 722511
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 249959.92
Forgiveness Paid Date 2022-02-28
8883017301 2020-05-01 0235 PPP 30-32 East Main Street, Babylon, NY, 11702-3508
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165000
Loan Approval Amount (current) 165000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-3508
Project Congressional District NY-02
Number of Employees 40
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166480.42
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State