Search icon

AKUITY SOCIAL ENTERPRISES, INC.

Company Details

Name: AKUITY SOCIAL ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2014 (11 years ago)
Date of dissolution: 21 Nov 2023
Entity Number: 4628009
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 312 11TH AVENUE, STE 17H, NEW YORK, NY, United States, 10001

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
TV6ZX9NVZ2U1 2022-10-20 300 E 57TH ST APT 14D, NEW YORK, NY, 10022, 2936, USA 300 E 57TH ST APT 14D, NEW YORK, NY, 10022, 2936, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-09-27
Initial Registration Date 2021-09-20
Entity Start Date 2014-08-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624110, 624120, 624190, 624221, 624229, 624230, 624310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARC KUTNER
Role PRESIDENT
Address 300 EAST 57TH STREET, 14D, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name MARC KUTNER
Role PRESIDENT
Address 300 EAST 57TH STREET, 14D, NEW YORK, NY, 10022, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312 11TH AVENUE, STE 17H, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-08-27 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-27 2023-11-21 Address 312 11TH AVENUE, STE 17H, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231121002048 2023-11-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-21
140827010155 2014-08-27 CERTIFICATE OF INCORPORATION 2014-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6262197405 2020-05-14 0202 PPP 300 East 57th Street, 14D, New York, NY, 10022
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21047.26
Forgiveness Paid Date 2021-05-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State