Search icon

ACG FOOD CORP.

Company Details

Name: ACG FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1977 (48 years ago)
Entity Number: 427460
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: C/O L.I. ADVENTURELAND, INC., 2245 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735
Principal Address: 2245 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER AMORUSO Chief Executive Officer 2245 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
STEVEN GENTILE DOS Process Agent C/O L.I. ADVENTURELAND, INC., 2245 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GGP2XNLUMEU4
CAGE Code:
8X6D6
UEI Expiration Date:
2023-03-04

Business Information

Doing Business As:
ADVENTURELAND RESTAURANT
Activation Date:
2022-02-04
Initial Registration Date:
2021-03-16

History

Start date End date Type Value
2003-03-18 2016-07-20 Address 151 NORTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1977-03-16 2003-03-18 Address 265 W 14TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170615013 2017-06-15 ASSUMED NAME LLC INITIAL FILING 2017-06-15
160720000006 2016-07-20 CERTIFICATE OF CHANGE 2016-07-20
130416002404 2013-04-16 BIENNIAL STATEMENT 2013-03-01
110527003240 2011-05-27 BIENNIAL STATEMENT 2011-03-01
090318002511 2009-03-18 BIENNIAL STATEMENT 2009-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
79562.00
Total Face Value Of Loan:
79562.00
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
41100.00
Total Face Value Of Loan:
41100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41100
Current Approval Amount:
41100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41580.64
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
79562
Current Approval Amount:
79562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80571.24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State