Search icon

ACACIA NPU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACACIA NPU, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2012 (13 years ago)
Entity Number: 4289287
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 35 W 31ST ST., 3RD FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
ALEX LORTON Chief Executive Officer 345 E 93RD ST APT 19H, NEW YORK, NY, United States, 10128

Commercial and government entity program

CAGE number:
8ZJP4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-04-20
SAM Expiration:
2022-07-01

Contact Information

POC:
ALEXANDER LORTON
Corporate URL:
www.cater2.me

History

Start date End date Type Value
2020-08-03 2022-03-16 Address 108 WEST 13TH STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2014-08-25 2022-03-16 Address 345 E 93RD ST APT 19H, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2014-08-25 2016-08-03 Address 40 W. 29TH ST, #204, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-08-29 2020-08-03 Address 108 WEST 13TH STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220316000196 2022-03-15 CERTIFICATE OF CHANGE BY ENTITY 2022-03-15
200803060814 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180807006118 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160803006453 2016-08-03 BIENNIAL STATEMENT 2016-08-01
140825006183 2014-08-25 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
5000000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-28
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:
1989993.00
Total Face Value Of Loan:
1989993.00
Date:
2020-09-04
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:
2020-05-15
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:
-1723095.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
1723000.00
Total Face Value Of Loan:
1723000.00

Trademarks Section

Serial Number:
86943407
Mark:
CATER2.ME
Status:
SECTION 8-ACCEPTED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-03-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CATER2.ME

Goods And Services

For:
Facilitating catering and food delivery transactions in the nature of matching food provider business with local companies
First Use:
2010-09-04
International Classes:
043 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
193
Initial Approval Amount:
$1,989,993
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,989,993
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,003,370.18
Servicing Lender:
Equity Bank
Use of Proceeds:
Payroll: $1,989,993
Jobs Reported:
81
Initial Approval Amount:
$1,723,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,723,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,743,580.28
Servicing Lender:
Equity Bank
Use of Proceeds:
Payroll: $1,723,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State