Search icon

ACTLIEN HOLDING INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000-816-453
State:
Alabama
Type:
Headquarter of
Company Number:
20201957815
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
F14000003026
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_71556581
State:
ILLINOIS
ILLINOIS profile:

Legal Entity Identifier

LEI Number:
549300ECC643Z36PUE69

Registration Details:

Initial Registration Date:
2017-11-06
Next Renewal Date:
2023-11-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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: 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)
2017-04-06 2021-04-02 Address 306 FIFTH AVE FL 6, NEW YORK, NY, 10001, 3600, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
90212.00
Total Face Value Of Loan:
90212.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90212
Current Approval Amount:
90212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91059.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State