Search icon

ACM SERVICES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACM SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2008 (17 years ago)
Entity Number: 3665139
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 100 BROADWAY UNIT 170, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 BROADWAY UNIT 170, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
ABRAHAM FRIEDMAN Chief Executive Officer 100 BROADWAY UNIT 170, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-07-12 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-14 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-27 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-30 2021-08-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230914002008 2023-09-14 BIENNIAL STATEMENT 2022-04-01
080430000378 2008-04-30 CERTIFICATE OF INCORPORATION 2008-04-30

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$87,090
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$88,228.14
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $87,090
Jobs Reported:
26
Initial Approval Amount:
$80,845
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$82,067.64
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $80,841
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State