Search icon

ACAI INDUSTRIES, INC.

Company Details

Name: ACAI INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2016 (9 years ago)
Entity Number: 4900785
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 185 WAVERLY AVENUE, PATCHOGUE, NY, United States, 11772
Principal Address: 185 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 185 WAVERLY AVENUE, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
JASON MAZZARONE Chief Executive Officer 185 WAVERLY AVE, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
811609996
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-26 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-11 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-23 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-23 2018-03-12 Address 1593 LOCUST AVE., STE. B, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200219060264 2020-02-19 BIENNIAL STATEMENT 2020-02-01
180312000659 2018-03-12 CERTIFICATE OF CHANGE 2018-03-12
160223010253 2016-02-23 CERTIFICATE OF INCORPORATION 2016-02-23

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
114952.00
Total Face Value Of Loan:
114952.00
Date:
2020-05-18
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:
2020-05-02
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:
114255.00
Total Face Value Of Loan:
114255.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114952
Current Approval Amount:
114952
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115787.51
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
114255
Current Approval Amount:
114255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
115278.28

Court Cases

Court Case Summary

Filing Date:
2022-03-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
HANYZKIEWICZ
Party Role:
Plaintiff
Party Name:
ACAI INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
RIVERA
Party Role:
Plaintiff
Party Name:
ACAI INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State