Search icon

ACUMEN FINE ART LOGISTICS INC.

Company Details

Name: ACUMEN FINE ART LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (14 years ago)
Entity Number: 4037749
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-24 MAURICE AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
76AY5 Active Non-Manufacturer 2014-07-30 2024-03-03 No data No data

Contact Information

POC JOHN BURGOS
Phone +1 718-626-0628
Address 58-24 MAURICE AVE, MASPETH, NY, 11378 2333, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
ACUMEN FINE ART LOGISTICS INC. DOS Process Agent 58-24 MAURICE AVE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
SETH HERNANDEZ Chief Executive Officer 70C OVEROCKER ROAD, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 70C OVEROCKER ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 58-24 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2024-05-22 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-02 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-29 2023-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-02 2022-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-02-13 2025-01-03 Address 58-24 MAURICE AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2020-02-13 2025-01-03 Address 58-24 MAURICE AVE, UNIT RT., MASPETH, NY, 11378, USA (Type of address: Service of Process)
2013-02-19 2020-02-13 Address 18-31 42ND ST, UNIT RT, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250103000412 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230206002406 2023-02-06 BIENNIAL STATEMENT 2023-01-01
210105061011 2021-01-05 BIENNIAL STATEMENT 2021-01-01
200213060354 2020-02-13 BIENNIAL STATEMENT 2019-01-01
130219002029 2013-02-19 BIENNIAL STATEMENT 2013-01-01
110104000437 2011-01-04 CERTIFICATE OF INCORPORATION 2011-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1315567106 2020-04-10 0202 PPP 58-24 MAURICE AVE, MASPETH, NY, 11378-1200
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 303550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-1200
Project Congressional District NY-06
Number of Employees 20
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307192.6
Forgiveness Paid Date 2021-06-24

Date of last update: 27 Mar 2025

Sources: New York Secretary of State