Search icon

ACISCO, INC.

Company Details

Name: ACISCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2003 (22 years ago)
Entity Number: 2945371
ZIP code: 10119
County: New York
Place of Formation: New York
Address: 1 Penn Plaza, 31st Floor, New York, NY, United States, 10119
Principal Address: 91 Broadhollow Road, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED BRENOWITZ Chief Executive Officer 91 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
GOETZ FITZPATRICK LLP ATTN: SCOTT D. SIMON DOS Process Agent 1 Penn Plaza, 31st Floor, New York, NY, United States, 10119

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 309 VISTA DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2024-01-03 2024-01-03 Address 91 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-01-03 Address 309 VISTA DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2023-02-09 2024-01-03 Address 555 Fifth Avenue, 14th Floor, Jericho, NY, 10017, USA (Type of address: Service of Process)
2023-02-09 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-21 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-08-21 2023-02-09 Address 551 5TH AVE., STE. 222, NEW YORK, NY, 10176, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103003931 2024-01-03 BIENNIAL STATEMENT 2024-01-03
230209003309 2023-02-09 BIENNIAL STATEMENT 2021-08-01
031125000517 2003-11-25 CERTIFICATE OF AMENDMENT 2003-11-25
030821000503 2003-08-21 CERTIFICATE OF INCORPORATION 2003-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1221258505 2021-02-18 0235 PPS 309 Vista Dr, Jericho, NY, 11753-2808
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84965
Loan Approval Amount (current) 84965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2808
Project Congressional District NY-03
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 85609.32
Forgiveness Paid Date 2021-11-26
9736307005 2020-04-09 0235 PPP 309 Vista Dr, JERICHO, NY, 11753-2808
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112670
Loan Approval Amount (current) 112670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JERICHO, NASSAU, NY, 11753-2808
Project Congressional District NY-03
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 113787.31
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State