Search icon

THE AMERICAN COPPER COUNCIL, INC.

Company Details

Name: THE AMERICAN COPPER COUNCIL, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 30 Jan 1975 (50 years ago)
Entity Number: 361622
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 330 MADISON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
% SHEA GOULD CLIMENKO KRAMER & CASEY DOS Process Agent 330 MADISON AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20191105059 2019-11-05 ASSUMED NAME CORP DISCONTINUANCE 2019-11-05
20050908074 2005-09-08 ASSUMED NAME CORP INITIAL FILING 2005-09-08
A210984-5 1975-01-30 CERTIFICATE OF INCORPORATION 1975-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6795878407 2021-02-11 0248 PPP 216 Third Ave, Troy, NY, 12180
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22455
Loan Approval Amount (current) 22455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180
Project Congressional District NY-20
Number of Employees 1
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22669.09
Forgiveness Paid Date 2022-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State