Search icon

ACAST STORIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACAST STORIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2015 (10 years ago)
Entity Number: 4779060
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty St, New York, NY, United States, 10005
Principal Address: 408 Broadway, 2nd Floor, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROSS ADAMS Chief Executive Officer 408 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 Liberty St, New York, NY, United States, 10005

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 79 WALKER ST, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 408 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 79 WALKER ST, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 408 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-28 2025-06-02 Address 408 BROADWAY, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602004165 2025-06-02 BIENNIAL STATEMENT 2025-06-02
231128000924 2023-11-28 BIENNIAL STATEMENT 2023-06-01
210706001965 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190731060037 2019-07-31 BIENNIAL STATEMENT 2019-06-01
SR-106150 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
516100.00
Total Face Value Of Loan:
516100.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$516,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$516,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$521,332.68
Servicing Lender:
Lakeside Bank
Use of Proceeds:
Payroll: $516,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State