Search icon

ACUMEN FINE ART LOGISTICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACUMEN FINE ART LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2011 (15 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

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

Unique Entity ID

CAGE Code:
76AY5
UEI Expiration Date:
2015-07-29

Business Information

Activation Date:
2014-07-30
Initial Registration Date:
2014-07-25

Commercial and government entity program

CAGE number:
76AY5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
JOHN BURGOS

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-12
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:
2020-04-27
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:
3500.00
Total Face Value Of Loan:
303550.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$300,000
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$303,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$307,192.6
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $303,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State