Search icon

ACNY DEVELOPERS INC.

Company Details

Name: ACNY DEVELOPERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 2009 (15 years ago)
Entity Number: 3877353
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 618 COLUMBUS AVENUE, WEST 90TH STREET, NEW YORK, NY, United States, 10024
Principal Address: 618 COLUMBUS AVE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-501-0505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM KUKIELKA Chief Executive Officer 618 COLUMBUS AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
ACNY DEVELOPERS INC. DOS Process Agent 618 COLUMBUS AVENUE, WEST 90TH STREET, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
1408506-DCA Active Business 2011-09-20 2025-02-28

History

Start date End date Type Value
2023-08-07 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-28 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-15 2022-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-22 2022-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-30 2013-11-07 Address 618 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2009-11-10 2017-11-02 Address 618 COLUMBUS AVE., NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2009-11-10 2021-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171102006483 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151109006119 2015-11-09 BIENNIAL STATEMENT 2015-11-01
131107006644 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111230002179 2011-12-30 BIENNIAL STATEMENT 2011-11-01
091110000507 2009-11-10 CERTIFICATE OF INCORPORATION 2009-11-10

Complaints

Start date End date Type Satisafaction Restitution Result
2023-02-03 2023-03-09 Non-Delivery of Service No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3642301 LL VIO INVOICED 2023-05-04 100 LL - License Violation
3592058 RENEWAL INVOICED 2023-02-01 100 Home Improvement Contractor License Renewal Fee
3582813 DCA-SUS CREDITED 2023-01-17 75 Suspense Account
3582814 PROCESSING CREDITED 2023-01-17 25 License Processing Fee
3553432 RENEWAL CREDITED 2022-11-14 100 Home Improvement Contractor License Renewal Fee
3553431 TRUSTFUNDHIC INVOICED 2022-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255379 TRUSTFUNDHIC INVOICED 2020-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255380 RENEWAL INVOICED 2020-11-09 100 Home Improvement Contractor License Renewal Fee
2968184 RENEWAL INVOICED 2019-01-25 100 Home Improvement Contractor License Renewal Fee
2968183 TRUSTFUNDHIC INVOICED 2019-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-30 No data NO WRITTEN RESPONSE TO COMPLAINT 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3658627101 2020-04-11 0202 PPP 618 Columbus Ave, New York, NY, 10024-1403
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189375
Loan Approval Amount (current) 189375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-1403
Project Congressional District NY-12
Number of Employees 20
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 192503.58
Forgiveness Paid Date 2021-12-15
3677018500 2021-02-24 0202 PPS 618 Columbus Ave, New York, NY, 10024-1403
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135816
Loan Approval Amount (current) 135816
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-1403
Project Congressional District NY-12
Number of Employees 20
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137687.66
Forgiveness Paid Date 2022-07-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State