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 (16 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

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135816.00
Total Face Value Of Loan:
135816.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
189375.00
Total Face Value Of Loan:
189375.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189375
Current Approval Amount:
189375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
192503.58
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135816
Current Approval Amount:
135816
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137687.66

Court Cases

Court Case Summary

Filing Date:
2022-09-16
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CASTRO,
Party Role:
Plaintiff
Party Name:
ACNY DEVELOPERS INC.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State