Search icon

ACM SERVICES INC.

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
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
2008-04-30 2023-09-14 Address 102 SOUTH 8TH ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2095277300 2020-04-29 0202 PPP 390 A BERRY ST 201, BROOKLYN, NY, 11249
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87090
Loan Approval Amount (current) 87090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 23
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88228.14
Forgiveness Paid Date 2021-08-30
5354898903 2021-04-30 0202 PPS 390 Berry St Ste 201A, Brooklyn, NY, 11249-6085
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80845
Loan Approval Amount (current) 80845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-6085
Project Congressional District NY-07
Number of Employees 26
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 82067.64
Forgiveness Paid Date 2022-11-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State