Search icon

ACTLIEN HOLDING INC.

Headquarter

Company Details

Name: ACTLIEN HOLDING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2011 (14 years ago)
Entity Number: 4084079
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 353 W 39TH ST 3N, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACTLIEN HOLDING INC., Alabama 000-816-453 Alabama
Headquarter of ACTLIEN HOLDING INC., COLORADO 20201957815 COLORADO
Headquarter of ACTLIEN HOLDING INC., FLORIDA F14000003026 FLORIDA
Headquarter of ACTLIEN HOLDING INC., ILLINOIS CORP_71556581 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ECC643Z36PUE69 4084079 US-NY GENERAL ACTIVE 2011-04-20

Addresses

Legal C/O ADAM TAKI, 353 W 39TH ST 3N, NEW YORK, US-NY, US, 10018-1417
Headquarters 353 W 39th St, Ste 3N, New York, US-NY, US, 10018

Registration details

Registration Date 2017-11-06
Last Update 2023-11-22
Status LAPSED
Next Renewal 2023-11-21
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4084079

DOS Process Agent

Name Role Address
ADAM TAKI DOS Process Agent 353 W 39TH ST 3N, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ADAM TAKI Chief Executive Officer 353 W 39TH ST 3N, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-04-27 2023-04-27 Address 353 W 39TH ST 3N, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-27 2023-04-27 Address 353 W 39TH ST 3N, NEW YORK, NY, 10018, 1417, USA (Type of address: Chief Executive Officer)
2021-04-02 2023-04-27 Address 353 W 39TH ST 3N, NEW YORK, NY, 10018, 1417, USA (Type of address: Service of Process)
2021-04-02 2023-04-27 Address 353 W 39TH ST 3N, NEW YORK, NY, 10018, 1417, USA (Type of address: Chief Executive Officer)
2017-04-06 2021-04-02 Address 306 FIFTH AVE FL 6, NEW YORK, NY, 10001, 3600, USA (Type of address: Chief Executive Officer)
2017-04-06 2021-04-02 Address 306 FIFTH AVE FL 6, NEW YORK, NY, 10001, 3600, USA (Type of address: Service of Process)
2013-04-10 2017-04-06 Address 45 W 45TH STREET, STE 1402, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2013-04-10 2017-04-06 Address 45 W 45TH STREET, STE 1402, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2013-04-10 2017-04-06 Address 45 W 45TH STREET, STE 1402, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2011-04-20 2013-04-10 Address 10 WESTMINSTER ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427002939 2023-04-27 BIENNIAL STATEMENT 2023-04-01
210402060729 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060144 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170406006168 2017-04-06 BIENNIAL STATEMENT 2017-04-01
150406006561 2015-04-06 BIENNIAL STATEMENT 2015-04-01
130410006607 2013-04-10 BIENNIAL STATEMENT 2013-04-01
110420000678 2011-04-20 CERTIFICATE OF INCORPORATION 2011-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3420137401 2020-05-07 0202 PPP 306 FIFTH AVE FL 6, NEW YORK, NY, 10001
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90212
Loan Approval Amount (current) 90212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91059.75
Forgiveness Paid Date 2021-04-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State