Search icon

ACRES CAPITAL, LLC

Headquarter

Company Details

Name: ACRES CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2012 (13 years ago)
Entity Number: 4243038
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 390 RXR Plaza, Uniondale, NY, United States, 11556

Links between entities

Type Company Name Company Number State
Headquarter of ACRES CAPITAL, LLC, FLORIDA M21000017017 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0002022659 390 RXR PLAZA, UNIONDALE, NY, 11556 390 RXR PLAZA, UNIONDALE, NY, 11556 516-535-0015

Filings since 2024-05-09

Form type 3
File number 001-32733
Filing date 2024-05-09
Reporting date 2024-05-07
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACRES CAPITAL, LLC. 401(K) PLAN 2023 455277873 2024-05-01 ACRES CAPITAL LLC 62
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522292
Sponsor’s telephone number 5168821659
Plan sponsor’s address 390 RXR PLAZA, UNIONDALE, NY, 11556
ACRES CAPITAL, LLC. 401(K) PLAN 2023 455277873 2024-06-21 ACRES CAPITAL LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522292
Sponsor’s telephone number 5163070057
Plan sponsor’s address 390 RXR PLAZA, UNIONDALE, NY, 11556
ACRES CAPITAL, LLC. 401(K) PLAN 2022 455277873 2023-10-04 ACRES CAPITAL LLC 58
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522292
Sponsor’s telephone number 5163070057
Plan sponsor’s address 390 RXR PLAZA, UNIONDALE, NY, 11556
ACRES CAPITAL, LLC. 401(K) PLAN 2022 455277873 2023-10-31 ACRES CAPITAL LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522292
Sponsor’s telephone number 5163070057
Plan sponsor’s address 390 RXR PLAZA, UNIONDALE, NY, 11556
ACRES CAPITAL, LLC. 401(K) PLAN 2021 455277873 2022-09-21 ACRES CAPITAL LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 5168821659
Plan sponsor’s address 390 RXR PLAZA, UNIONDALE, NY, 11556
ACRES CAPITAL, LLC. 401(K) PLAN 2020 455277873 2021-07-15 ACRES CAPITAL LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522292
Sponsor’s telephone number 5168821659
Plan sponsor’s address 865 MERRICK AVENUE, 2ND FLOOR, WESTBURY, NY, 11590
ACRES CAPITAL, LLC. 401(K) PLAN 2019 455277873 2020-06-29 ACRES CAPITAL LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522292
Sponsor’s telephone number 5168821659
Plan sponsor’s address 865 MERRICK AVENUE, 2ND FLOOR, WESTBURY, NY, 11590
ACRES CAPITAL, LLC. 401(K) PLAN 2018 455277873 2019-05-14 ACRES CAPITAL LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522292
Sponsor’s telephone number 5168821659
Plan sponsor’s address 865 MERRICK AVENUE, 2ND FLOOR, WESTBURY, NY, 11590
ACRES CAPITAL, LLC. 401(K) PLAN 2017 455277873 2018-03-27 ACRES CAPITAL LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522292
Sponsor’s telephone number 5168821659
Plan sponsor’s address 300 JERICHO QUADRANGLE, SUITE 160, JERICHO, NY, 11753
ACRES CAPITAL, LLC. 401(K) PLAN 2016 455277873 2017-03-17 ACRES CAPITAL LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 522292
Sponsor’s telephone number 5168821659
Plan sponsor’s address 300 JERICHO QUADRANGLE, SUITE 160, JERICHO, NY, 11753

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ACRES CAPITAL, LLC DOS Process Agent 390 RXR Plaza, Uniondale, NY, United States, 11556

History

Start date End date Type Value
2022-03-23 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-23 2024-05-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-08-18 2022-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-08-18 2022-03-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-02-20 2015-08-18 Address 300 JERICHO QUADRANGLE STE 160, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2013-05-31 2015-02-20 Address ATTN: MARK FOGEL, 333 JERICHO TPKE., SUITE 218, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2012-05-09 2013-05-31 Address ATTN: MARK FOGEL, CEO, 600 OLD COUNTRY RD., SUITE 321, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043738 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220509003189 2022-05-09 BIENNIAL STATEMENT 2022-05-01
220323000037 2022-03-22 CERTIFICATE OF CHANGE BY ENTITY 2022-03-22
210412060044 2021-04-12 BIENNIAL STATEMENT 2020-05-01
180516006238 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160513006767 2016-05-13 BIENNIAL STATEMENT 2016-05-01
151130006146 2015-11-30 BIENNIAL STATEMENT 2014-05-01
150818000487 2015-08-18 CERTIFICATE OF CHANGE 2015-08-18
150220000690 2015-02-20 CERTIFICATE OF CHANGE 2015-02-20
130531000107 2013-05-31 CERTIFICATE OF CHANGE 2013-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4660198408 2021-02-06 0235 PPS 865 Merrick Ave Ste 200S, Westbury, NY, 11590-6905
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1045495
Loan Approval Amount (current) 1045495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address UNIONDALE, NASSAU, NY, 11556
Project Congressional District NY-04
Number of Employees 45
NAICS code 523940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1056522.82
Forgiveness Paid Date 2022-03-11
9567997305 2020-05-02 0235 PPP 865 Merrick Avenue Suite 200 S, WESTBURY, NY, 11590-6905
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 656500
Loan Approval Amount (current) 624895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WESTBURY, NASSAU, NY, 11590-6905
Project Congressional District NY-04
Number of Employees 24
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 632480.53
Forgiveness Paid Date 2021-08-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State