Search icon

A. C. HOWELL CORPORATION

Company Details

Name: A. C. HOWELL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1971 (54 years ago)
Entity Number: 305766
ZIP code: 10932
County: Orange
Place of Formation: New York
Address: BOX 143, HOWELLS, NY, United States, 10932
Principal Address: 126 SUITE 3, NEW VERNON RD, HOWELLS, NY, United States, 10932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BOX 143, HOWELLS, NY, United States, 10932

Chief Executive Officer

Name Role Address
WAYNE A. HOWELL Chief Executive Officer PO BOX 143, HOWELLS, NY, United States, 10932

History

Start date End date Type Value
2025-04-03 2025-04-03 Address PO BOX 143, HOWELLS, NY, 10932, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-03 Address PO BOX 143, HOWELLS, NY, 10932, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address PO BOX 143, HOWELLS, NY, 10932, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-03 Address BOX 143, HOWELLS, NY, 10932, USA (Type of address: Service of Process)
2023-04-03 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-06 2003-04-17 Address 126 SUITE 2, NEW VERNON ROAD, HOWELLS, NY, 10932, USA (Type of address: Principal Executive Office)
1997-05-06 2023-04-03 Address PO BOX 143, HOWELLS, NY, 10932, USA (Type of address: Chief Executive Officer)
1993-01-11 2023-04-03 Address BOX 143, HOWELLS, NY, 10932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403004460 2025-04-03 BIENNIAL STATEMENT 2025-04-03
230403002219 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220907004086 2022-09-07 BIENNIAL STATEMENT 2021-04-01
170404006913 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150924006016 2015-09-24 BIENNIAL STATEMENT 2015-04-01
130502002323 2013-05-02 BIENNIAL STATEMENT 2013-04-01
110504002641 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090323002866 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070508002913 2007-05-08 BIENNIAL STATEMENT 2007-04-01
050714002094 2005-07-14 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1384857103 2020-04-10 0202 PPP 126 New Vernon Rd Suite 3, Howells, NY, 10932-9800
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37700
Loan Approval Amount (current) 37700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Howells, ORANGE, NY, 10932-9800
Project Congressional District NY-18
Number of Employees 5
NAICS code 424720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38158.6
Forgiveness Paid Date 2021-07-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1422051 Intrastate Hazmat 2013-11-05 10000 2012 6 4 Private(Property), PROPANE DELIVERY
Legal Name A C HOWELL CORPORATION
DBA Name -
Physical Address 126 NEW VERNON RD SUITE 3, HOWELLS, NY, 10932, US
Mailing Address P O BOX 143, HOWELLS, NY, 10932, US
Phone (845) 386-1900
Fax (845) 386-5436
E-mail WHOWELL@HVC.RR.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State