Search icon

ACIBG, CORP

Headquarter

Company Details

Name: ACIBG, CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2016 (9 years ago)
Entity Number: 4986285
ZIP code: 14052
County: New York
Place of Formation: New York
Address: 5 VICTORIA HTS, EAST AURORA, NY, United States, 14052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACIBG, CORP, KENTUCKY 0971604 KENTUCKY
Headquarter of ACIBG, CORP, KENTUCKY 1002103 KENTUCKY

DOS Process Agent

Name Role Address
PETER PHILIPS DOS Process Agent 5 VICTORIA HTS, EAST AURORA, NY, United States, 14052

Agent

Name Role Address
PETER PHILIPS Agent 5 VICTORIA HEIGHTS, EAST AURORA, NY, 14052

Chief Executive Officer

Name Role Address
PETER PHILIPS Chief Executive Officer 5 VICTORIA HTS, EAST AURORA, NY, United States, 14052

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 5 VICTORIA HTS, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-01 Address 5 VICTORIA HTS, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2020-08-03 2024-08-01 Address 5 VICTORIA HTS, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2018-08-03 2020-08-03 Address 5 VICTORIA HTS, EAST AURORA, NY, 14052, 2635, USA (Type of address: Chief Executive Officer)
2018-08-03 2020-08-03 Address 5 VICTORIA HTS, STE 700, OFFICE 40, EAST AURORA, NY, 14052, 2635, USA (Type of address: Service of Process)
2016-08-01 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-01 2018-08-03 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-08-01 2024-08-01 Address 5 VICTORIA HEIGHTS, EAST AURORA, NY, 14052, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240801041845 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220802000482 2022-08-02 BIENNIAL STATEMENT 2022-08-01
200803060386 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180803006005 2018-08-03 BIENNIAL STATEMENT 2018-08-01
160801010440 2016-08-01 CERTIFICATE OF INCORPORATION 2016-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8578367109 2020-04-15 0296 PPP 5 VICTORIA HTS, EAST AURORA, NY, 14052-2635
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32400
Loan Approval Amount (current) 32400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST AURORA, ERIE, NY, 14052-2635
Project Congressional District NY-23
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32659.2
Forgiveness Paid Date 2021-02-09
2171728401 2021-02-03 0248 PPS 32 Caitlin Dr, Queensbury, NY, 12804-8501
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-8501
Project Congressional District NY-21
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32688.68
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State