Search icon

ACAA CONSULTING, INC.

Company Details

Name: ACAA CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2006 (18 years ago)
Entity Number: 3454893
ZIP code: 11557
County: Queens
Place of Formation: New York
Address: 273 EAST ROCKAWAY ROAD, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACAA CONSULTING, INC. DOS Process Agent 273 EAST ROCKAWAY ROAD, HEWLETT, NY, United States, 11557

Chief Executive Officer

Name Role Address
CHINEDUM O. AGWU Chief Executive Officer 273 EAST ROCKAWAY ROAD, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2012-12-28 2017-01-09 Address 249-20 147TH ROAD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2010-12-31 2012-12-28 Address 249-20 147TH ROAD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2008-12-08 2010-12-31 Address 249-20 147TH ROAD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2008-12-08 2017-01-09 Address 249-20 147TH ROAD, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office)
2006-12-29 2017-01-09 Address 249-20 147TH ROAD, ROSEDALE, NY, 11422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202061806 2020-12-02 BIENNIAL STATEMENT 2020-12-01
170109007440 2017-01-09 BIENNIAL STATEMENT 2016-12-01
121228006002 2012-12-28 BIENNIAL STATEMENT 2012-12-01
101231002081 2010-12-31 BIENNIAL STATEMENT 2010-12-01
081208002856 2008-12-08 BIENNIAL STATEMENT 2008-12-01
071012000435 2007-10-12 CERTIFICATE OF AMENDMENT 2007-10-12
061229000302 2006-12-29 CERTIFICATE OF INCORPORATION 2006-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5539468409 2021-02-08 0235 PPS 273 E Rockaway Rd, Hewlett, NY, 11557-2715
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20095
Loan Approval Amount (current) 30000
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 Hewlett, NASSAU, NY, 11557-2715
Project Congressional District NY-04
Number of Employees 2
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30206.67
Forgiveness Paid Date 2021-10-25
9468837308 2020-05-02 0235 PPP 273 EAST ROCKAWAY ROAD, HEWLETT, NY, 11557
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20095
Loan Approval Amount (current) 20095
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 HEWLETT, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20225.77
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State