Search icon

AC2 SALES INC.

Company Details

Name: AC2 SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2011 (14 years ago)
Entity Number: 4037286
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 178 Avenue S, First Floor, Brooklyn, NY, United States, 11223
Principal Address: 178 AVENUE S, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AC2 SALES INC DOS Process Agent 178 Avenue S, First Floor, Brooklyn, NY, United States, 11223

Chief Executive Officer

Name Role Address
ABRAHAM M. CHOMALI Chief Executive Officer 178 AVENUE S, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 178 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-01-01 Address 178 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 178 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-09-06 2025-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2025-01-01 Address 178 Avenue S, First Floor, Brooklyn, NY, 11223, USA (Type of address: Service of Process)
2021-01-06 2023-09-06 Address 178 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2015-01-02 2021-01-06 Address 178 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2015-01-02 2023-09-06 Address 178 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2013-01-09 2015-01-02 Address 367 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2013-01-09 2015-01-02 Address 367 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046289 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230906000453 2023-09-06 BIENNIAL STATEMENT 2023-01-01
210106061313 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190109060277 2019-01-09 BIENNIAL STATEMENT 2019-01-01
150102006756 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130109006616 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110103000612 2011-01-03 CERTIFICATE OF INCORPORATION 2011-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1354817700 2020-05-01 0202 PPP 178 Avenue S, Brooklyn, NY, 11223
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28287
Loan Approval Amount (current) 28287
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28554.97
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State