Search icon

ACT2 COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACT2 COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2013 (12 years ago)
Entity Number: 4426405
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 170 OLD COUNTRY ROAD, STE 301, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ACT2 COMMUNICATIONS, INC. DOS Process Agent 170 OLD COUNTRY ROAD, STE 301, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
STEVEN EDELMAN Chief Executive Officer 170 OLD COUNTRY ROAD, STE 301, MINEOLA, NY, United States, 11501

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
646-277-4939
Contact Person:
STEVEN EDELMAN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3251477

Unique Entity ID

Unique Entity ID:
E2DFQC8GEJM9
CAGE Code:
72ZW1
UEI Expiration Date:
2025-03-07

Business Information

Activation Date:
2024-03-25
Initial Registration Date:
2014-02-18

Commercial and government entity program

CAGE number:
7UFM0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-03-22

Contact Information

POC:
STEVE EDELMAN
Corporate URL:
www.c360m.com

Form 5500 Series

Employer Identification Number (EIN):
463143691
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-03 2017-02-08 Address 2103 WOODBINE AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170208006046 2017-02-08 BIENNIAL STATEMENT 2015-07-01
130703000303 2013-07-03 CERTIFICATE OF INCORPORATION 2013-07-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
160627.50
Total Face Value Of Loan:
160627.50

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$225,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$179,506.34
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $177,227
Jobs Reported:
9
Initial Approval Amount:
$160,627.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,627.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,330.59
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $160,621.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State