Search icon

ACORN PRODUCTS CORP.

Company Details

Name: ACORN PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3636916
ZIP code: 13357
County: Herkimer
Place of Formation: New York
Address: 27 PLEASANT AVENUE, ILION, NY, United States, 13357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FVAEWXM96LJ7 2022-01-04 27 PLEASANT AVE, ILION, NY, 13357, 1115, USA 27 PLEASANT AVE., ILION, NY, 13357, USA

Business Information

URL acornproductscorp.com
Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2021-01-05
Initial Registration Date 2019-02-15
Entity Start Date 1990-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 326199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL P QUINN
Role OWNER
Address 27 PLEASANT AVE., ILION, NY, 13357, USA
Government Business
Title PRIMARY POC
Name MICHAEL P QUINN
Role OWNER
Address 27 PLEASANT AVE., ILION, NY, 13357, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 PLEASANT AVENUE, ILION, NY, United States, 13357

Chief Executive Officer

Name Role Address
MICHAEL QUINN Chief Executive Officer 27 PLEASANT AVENUE, ILION, NY, United States, 13357

History

Start date End date Type Value
2024-02-03 2024-02-03 Address 27 PLEASANT AVENUE, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2023-10-24 Address 27 PLEASANT AVENUE, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-02-03 Address 27 PLEASANT AVENUE, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2023-10-24 2024-02-03 Address 27 PLEASANT AVENUE, ILION, NY, 13357, USA (Type of address: Service of Process)
2010-02-19 2023-10-24 Address 27 PLEASANT AVENUE, ILION, NY, 13357, USA (Type of address: Chief Executive Officer)
2008-02-27 2023-10-24 Address 27 PLEASANT AVENUE, ILION, NY, 13357, USA (Type of address: Service of Process)
2008-02-27 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240203000849 2024-02-03 BIENNIAL STATEMENT 2024-02-03
231024001993 2023-10-24 BIENNIAL STATEMENT 2022-02-01
140404002566 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120404002120 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100219002502 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080227000521 2008-02-27 CERTIFICATE OF INCORPORATION 2008-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314350729 0215800 2011-02-24 27 PLEASANT AVE., ILION, NY, 13357
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Emphasis L: HHHT50
Case Closed 2011-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9487257110 2020-04-15 0248 PPP 27 Pleasant Ave., Ilion, NY, 13357
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128027
Loan Approval Amount (current) 128027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ilion, HERKIMER, NY, 13357-0001
Project Congressional District NY-21
Number of Employees 13
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128756.58
Forgiveness Paid Date 2020-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State