Search icon

ACACIA NPU, INC.

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

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
120829000054 2012-08-29 APPLICATION OF AUTHORITY 2012-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7431778307 2021-01-28 0202 PPS 35 W 31st St Fl 3, New York, NY, 10001-4561
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1989993
Loan Approval Amount (current) 1989993
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25667
Servicing Lender Name Equity Bank
Servicing Lender Address 345 N Andover Rd, ANDOVER, KS, 67002-9645
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4561
Project Congressional District NY-12
Number of Employees 193
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 25667
Originating Lender Name Equity Bank
Originating Lender Address ANDOVER, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2003370.18
Forgiveness Paid Date 2021-10-06
5798567206 2020-04-27 0202 PPP 1ST AVE, NEW YORK, NY, 10128-5221
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1723000
Loan Approval Amount (current) 1723000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 25667
Servicing Lender Name Equity Bank
Servicing Lender Address 345 N Andover Rd, ANDOVER, KS, 67002-9645
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-5221
Project Congressional District NY-12
Number of Employees 81
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 25667
Originating Lender Name Equity Bank
Originating Lender Address ANDOVER, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1743580.28
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State