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

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

Links between entities

Type:
Headquarter of
Company Number:
0971604
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1002103
State:
KENTUCKY

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
32500.00
Total Face Value Of Loan:
32500.00
Date:
2020-07-29
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:
93900.00
Total Face Value Of Loan:
199700.00
Date:
2020-04-15
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:
32400.00
Total Face Value Of Loan:
32400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32400
Current Approval Amount:
32400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32659.2
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
32688.68

Date of last update: 24 Mar 2025

Sources: New York Secretary of State