Search icon

ACME HOLDINGS OF N.Y., INC.

Company Details

Name: ACME HOLDINGS OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2006 (19 years ago)
Entity Number: 3375491
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 4120 WEST MAIN STREET ROAD, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL TOMASZEWSKI DOS Process Agent 4120 WEST MAIN STREET ROAD, BATAVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
MICHAEL TOMASZEWSKI Chief Executive Officer 4120 WEST MAIN STREET ROAD, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
2023-08-03 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-13 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-13 2021-02-04 Address 45 W. MAIN ST., PO BOX 307, LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220816002399 2022-08-16 BIENNIAL STATEMENT 2022-06-01
210204061188 2021-02-04 BIENNIAL STATEMENT 2020-06-01
060613000812 2006-06-13 CERTIFICATE OF INCORPORATION 2006-06-13

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
22337.00
Total Face Value Of Loan:
22337.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
22337
Current Approval Amount:
22337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State