Search icon

ACROPOLIS FRAMING INC.

Company Details

Name: ACROPOLIS FRAMING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2015 (10 years ago)
Entity Number: 4691530
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 15 COMMERCIAL BLVD, MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACROPOLIS FRAMING INC. DOS Process Agent 15 COMMERCIAL BLVD, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
GEORGE BUBARIS Chief Executive Officer 15 COMMERCIAL BLVD, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2025-01-10 2025-01-10 Address 15 COMMERCIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2025-01-10 2025-01-10 Address 140-4 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-01-10 Address 15 COMMERCIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 140-4 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 15 COMMERCIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-02 2025-01-10 Address 140-4 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-01-10 Address 15 COMMERCIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2021-02-19 2024-02-02 Address 140-4 KEYLAND COURT, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2021-02-19 2024-02-02 Address 140-4 KEYLAND CT, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250110001311 2025-01-10 BIENNIAL STATEMENT 2025-01-10
240202003202 2024-02-02 BIENNIAL STATEMENT 2024-02-02
210219060337 2021-02-19 BIENNIAL STATEMENT 2021-01-01
150109000273 2015-01-09 CERTIFICATE OF INCORPORATION 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7888038308 2021-01-28 0235 PPS 140 Keyland Ct Unit 4, Bohemia, NY, 11716-2646
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125890
Loan Approval Amount (current) 125890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-2646
Project Congressional District NY-02
Number of Employees 15
NAICS code 321999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 127200.64
Forgiveness Paid Date 2022-02-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State