Search icon

ACUPAY SYSTEM LLC

Company Details

Name: ACUPAY SYSTEM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jun 2005 (20 years ago)
Entity Number: 3218320
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 30 BROAD ST, 46TH FL, NEW YORK, NY, United States, 10004

Agent

Name Role Address
ROBERT APFEL Agent 46 FLOOR, 30 BROAD STREET, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 30 BROAD ST, 46TH FL, NEW YORK, NY, United States, 10004

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001409842
Phone:
212-422-1222

Latest Filings

Form type:
TA-W
File number:
084-06263
Filing date:
2024-11-19
File:
Form type:
TA-2
File number:
084-06263
Filing date:
2024-01-05
File:
Form type:
TA-2
File number:
084-06263
Filing date:
2023-01-20
File:
Form type:
TA-2
File number:
084-06263
Filing date:
2022-01-24
File:
Form type:
TA-2
File number:
084-06263
Filing date:
2021-01-05
File:

Legal Entity Identifier

LEI Number:
254900J5PBIBWOUPYT35

Registration Details:

Initial Registration Date:
2021-01-14
Next Renewal Date:
2025-01-14
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-04-01 2025-04-02 Address 30 BROAD ST, 46TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2024-04-01 2025-04-02 Address 46 FLOOR, 30 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Registered Agent)
2013-06-18 2024-04-01 Address 30 BROAD ST, 46TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2011-06-14 2013-06-18 Address 30 BROAD STREET / 46TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2007-06-20 2011-06-14 Address 30 BROAD ST, 46TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402004702 2025-03-20 CERTIFICATE OF CHANGE BY ENTITY 2025-03-20
240401036085 2024-04-01 BIENNIAL STATEMENT 2024-04-01
210603060207 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603061294 2019-06-03 BIENNIAL STATEMENT 2019-06-01
171010006634 2017-10-10 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-05-18
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:
99100.00
Total Face Value Of Loan:
373000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273900
Current Approval Amount:
373000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
376249.7

Date of last update: 29 Mar 2025

Sources: New York Secretary of State