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

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

USAspending Awards / Financial Assistance

Date:
2021-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2021-02-18
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:
84965.00
Total Face Value Of Loan:
84965.00
Date:
2020-04-09
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:
112670.00
Total Face Value Of Loan:
112670.00
Date:
2018-08-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84965
Current Approval Amount:
84965
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
85609.32
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112670
Current Approval Amount:
112670
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
113787.31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State