Search icon

ACME AWNING CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACME AWNING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1935 (90 years ago)
Entity Number: 48629
ZIP code: 10460
County: New York
Place of Formation: New York
Address: 435 VAN NEST AVENUE, BRONX, NY, United States, 10460

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
LAWRENCE LOIACONO Chief Executive Officer 435 VAN NEST AVENUE, BRONX, NY, United States, 10460

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 VAN NEST AVENUE, BRONX, NY, United States, 10460

Unique Entity ID

CAGE Code:
4P2W1
UEI Expiration Date:
2021-03-26

Business Information

Activation Date:
2020-03-26
Initial Registration Date:
2007-02-26

Commercial and government entity program

CAGE number:
4P2W1
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-01-26
SAM Expiration:
2022-01-25

Contact Information

POC:
JULIO LOIACONO
Corporate URL:
http://www.acmeawn.com

Permits

Number Date End date Type Address
M012025204A79 2025-07-23 2025-07-23 ERECT CANOPY 5 AVENUE, MANHATTAN, FROM STREET EAST 86 STREET TO STREET EAST 87 STREET
M012025008A26 2025-01-08 2025-02-06 ERECT CANOPY PARK AVENUE, MANHATTAN, FROM STREET EAST 37 STREET TO STREET EAST 38 STREET
M012024313B23 2024-11-08 2024-12-06 ERECT CANOPY WEST 92 STREET, MANHATTAN, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE
M012024313B38 2024-11-08 2024-12-07 ERECT CANOPY PARK AVENUE, MANHATTAN, FROM STREET EAST 80 STREET TO STREET EAST 81 STREET
M012024255A78 2024-09-11 2024-10-05 ERECT CANOPY MANHATTAN AVENUE, MANHATTAN, FROM STREET WEST 110 STREET TO STREET WEST 109 STREET

History

Start date End date Type Value
1985-01-04 1993-09-28 Address 435 VAN NEST AVE., NEW YORK, NY, USA (Type of address: Service of Process)
1935-07-24 2023-07-24 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1935-07-24 1985-01-04 Address 236 EAST 119TH ST., NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701060017 2019-07-01 BIENNIAL STATEMENT 2019-07-01
150701006031 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130709007024 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110830002143 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090708003109 2009-07-08 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA620C10245
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3450.00
Base And Exercised Options Value:
3450.00
Base And All Options Value:
3450.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-03-28
Description:
AWNING REAR ENTRANCE INSTALLATION
Naics Code:
314912: CANVAS AND RELATED PRODUCT MILLS
Product Or Service Code:
7230: DRAPERIES, AWNINGS, AND SHADES
Procurement Instrument Identifier:
V6201R0200
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3290.00
Base And Exercised Options Value:
3290.00
Base And All Options Value:
3290.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-11-24
Description:
TAS::36 0162::TAS MAINTENANCE, REPAIR&REBUILDING
Product Or Service Code:
J099: MAINT-REP OF MISC EQ
Procurement Instrument Identifier:
VA6201R0200
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3290.00
Base And Exercised Options Value:
3290.00
Base And All Options Value:
3290.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-11-24
Description:
AWNING
Naics Code:
314912: CANVAS AND RELATED PRODUCT MILLS
Product Or Service Code:
7230: DRAPERIES, AWNINGS, AND SHADES

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
127342.00
Total Face Value Of Loan:
127342.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
128670.00
Total Face Value Of Loan:
128670.00
Date:
2020-04-28
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:
128670.00
Total Face Value Of Loan:
128670.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-13
Type:
Planned
Address:
435 VAN NEST AVE, New York -Richmond, NY, 10460
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$127,342
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$128,017.62
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $127,341
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$128,670
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,831.6
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $128,670

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State