Search icon

ACSCA CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ACSCA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 2011 (14 years ago)
Entity Number: 4160465
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 372 MILLER AVE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CESAR GARCIA Chief Executive Officer 372 MILLER AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
ACSCA CORP. DOS Process Agent 372 MILLER AVE, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2023-09-08 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-01 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-01 2017-11-02 Address 372 MILLER AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102006087 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007070 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131203006011 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111101000665 2011-11-01 CERTIFICATE OF INCORPORATION 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50200.00
Total Face Value Of Loan:
102600.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State