Search icon

ACME HOME REPAIR LLC

Company Details

Name: ACME HOME REPAIR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2015 (10 years ago)
Entity Number: 4834836
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 440 BUCKINGHAM ROAD, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
ACME HOME REPAIR LLC DOS Process Agent 440 BUCKINGHAM ROAD, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2015-10-15 2023-10-09 Address 440 BUCKINGHAM ROAD, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231009000959 2023-10-09 BIENNIAL STATEMENT 2023-10-01
211001001836 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001060836 2019-10-01 BIENNIAL STATEMENT 2019-10-01
151222000098 2015-12-22 CERTIFICATE OF PUBLICATION 2015-12-22
151015000464 2015-10-15 ARTICLES OF ORGANIZATION 2015-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5736497410 2020-05-13 0235 PPP 440 Buckingham Rd., Cedarhurst NY, NY, 11516
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst NY, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 811490
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10269.13
Forgiveness Paid Date 2021-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State