Search icon

ACELLORIES INC.

Company Details

Name: ACELLORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2010 (14 years ago)
Entity Number: 4030783
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 29 VILLAGE CT, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACELLORIES INC. DOS Process Agent 29 VILLAGE CT, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ALBERT LALOU Chief Executive Officer 29 VILLAGE CT, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2022-12-06 2022-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-12 2018-02-07 Address 128 BRIGHTON BEACH AVE, SUITE 402, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2012-12-12 2018-02-07 Address 128 BRIGHTON BEACH AVE, SUITE 402, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2012-12-12 2018-02-07 Address 128 BRIGHTON BEACH AVE, SUITE 402, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2010-12-15 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-15 2012-12-12 Address 2247 HOMECREST AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205002144 2022-12-05 BIENNIAL STATEMENT 2022-12-01
180207006137 2018-02-07 BIENNIAL STATEMENT 2016-12-01
121212006446 2012-12-12 BIENNIAL STATEMENT 2012-12-01
101215000019 2010-12-15 CERTIFICATE OF INCORPORATION 2010-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6838657405 2020-05-15 0202 PPP 464 AVE U APT 3R, BROOKLYN, NY, 11233
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20127
Loan Approval Amount (current) 20127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 423690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20328.83
Forgiveness Paid Date 2021-05-17
1530398810 2021-04-10 0202 PPS 464 Avenue U Apt 3R, Brooklyn, NY, 11223-4011
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21260
Loan Approval Amount (current) 21260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4011
Project Congressional District NY-08
Number of Employees 2
NAICS code 423690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21347.99
Forgiveness Paid Date 2021-09-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State