Search icon

ACAST STORIES INC.

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
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 2023-11-28 Address 79 WALKER ST, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-07-31 2023-11-28 Address 79 WALKER ST, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-11-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-06-08 2019-07-31 Address 95 GRAND ST., APT 3, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2017-06-08 2019-07-31 Address 95 GRAND ST., APT 3, 2ND FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-06-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
170608006359 2017-06-08 BIENNIAL STATEMENT 2017-06-01
150623000471 2015-06-23 APPLICATION OF AUTHORITY 2015-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9046227302 2020-05-01 0202 PPP 79 WALKER ST 6th Floor, NEW YORK, NY, 10013-3981
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 516100
Loan Approval Amount (current) 516100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20835
Servicing Lender Name Lakeside Bank
Servicing Lender Address 55 W Wacker Dr, CHICAGO, IL, 60601-1609
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, 10013-3981
Project Congressional District NY-10
Number of Employees 25
NAICS code 519130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 20835
Originating Lender Name Lakeside Bank
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 521332.68
Forgiveness Paid Date 2021-05-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State