Search icon

128 AC INC.

Company Details

Name: 128 AC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2010 (15 years ago)
Entity Number: 3942329
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 8725 18TH AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YI ZHI CHEN Chief Executive Officer 8725 18TH AVE., BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8725 18TH AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2023-11-07 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-11 2017-10-31 Address 6312 24TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2010-04-27 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-27 2012-07-11 Address 6312 24TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407060389 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180402006266 2018-04-02 BIENNIAL STATEMENT 2018-04-01
171031006180 2017-10-31 BIENNIAL STATEMENT 2016-04-01
140811002190 2014-08-11 BIENNIAL STATEMENT 2014-04-01
120711002091 2012-07-11 BIENNIAL STATEMENT 2012-04-01
100427000908 2010-04-27 CERTIFICATE OF INCORPORATION 2010-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1160227702 2020-05-01 0202 PPP 8725 18TH AVE, BROOKLYN, NY, 11214
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42322
Loan Approval Amount (current) 42322
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42692.98
Forgiveness Paid Date 2021-03-22
1004078808 2021-04-09 0202 PPS 8725 18th Ave, Brooklyn, NY, 11214-4605
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39210
Loan Approval Amount (current) 39210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4605
Project Congressional District NY-11
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39524.88
Forgiveness Paid Date 2022-02-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State