Search icon

ACT + ACRE, INC.

Company Details

Name: ACT + ACRE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2017 (7 years ago)
Entity Number: 5236069
ZIP code: 10002
County: New York
Place of Formation: Delaware
Address: 54 ELDRIDGE ST, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
ACT + ACRE, INC. DOS Process Agent 54 ELDRIDGE ST, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
COLM PATRICK MACKIN Chief Executive Officer 54 ELDRIDGE ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2017-11-16 2021-04-08 Address 10 PARK AVENUE, 16K, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210408060620 2021-04-08 BIENNIAL STATEMENT 2019-11-01
171116000162 2017-11-16 APPLICATION OF AUTHORITY 2017-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1720627300 2020-04-28 0202 PPP 54 Eldridge St, New York, NY, 10002-5252
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33100
Loan Approval Amount (current) 33100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10002-5252
Project Congressional District NY-10
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 33489.95
Forgiveness Paid Date 2021-07-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State