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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GGP2XNLUMEU4 2023-03-04 2245 BROADHOLLOW RD, FARMINGDALE, NY, 11735, 1018, USA 2245 BROADHOLLOW RD, FARMINGDALE, NY, 11735, 1018, USA

Business Information

Doing Business As ADVENTURELAND RESTAURANT
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2022-02-04
Initial Registration Date 2021-03-16
Entity Start Date 1977-03-16
Fiscal Year End Close Date Apr 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STEVEN GENTILE
Address 2245 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA
Government Business
Title PRIMARY POC
Name STEVEN GENTILE
Address 2245 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA
Past Performance Information not Available

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

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
070406002718 2007-04-06 BIENNIAL STATEMENT 2007-03-01
050425002038 2005-04-25 BIENNIAL STATEMENT 2005-03-01
030318002874 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010330002504 2001-03-30 BIENNIAL STATEMENT 2001-03-01
990318002139 1999-03-18 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4280337110 2020-04-13 0235 PPP 2245 ROUTE 110, FARMINGDALE, NY, 11735-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41100
Loan Approval Amount (current) 41100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41580.64
Forgiveness Paid Date 2021-06-16
4793568405 2021-02-06 0235 PPS 2245 Broadhollow Rd, Farmingdale, NY, 11735-1018
Loan Status Date 2022-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79562
Loan Approval Amount (current) 79562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1018
Project Congressional District NY-02
Number of Employees 8
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80571.24
Forgiveness Paid Date 2022-05-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State