Search icon

AUTHENTIC COMMUNICATION MATTERS LLC

Company Details

Name: AUTHENTIC COMMUNICATION MATTERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2018 (7 years ago)
Entity Number: 5323677
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CEDYKU542S16 2023-02-10 1769 ELK CREEK RD, DELHI, NY, 13753, 3261, USA 1769 ELK CREEK ROAD, DELHI, NY, 13753, USA

Business Information

URL authenticcm.com
Division Name AUTHENTIC COMMUNICATION MATTERS LLC
Division Number AUTHENTIC
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2022-01-13
Initial Registration Date 2021-02-01
Entity Start Date 2018-05-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541612, 611430
Product and Service Codes B550, R431, R699, U001, U004, U008, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN A MANCUSO
Role OWNER/FOUNDER
Address 1769 ELK CREEK ROAD, DELHI, NY, 13753, USA
Government Business
Title PRIMARY POC
Name JOHN A MANCUSO
Role OWNER/FOUNDER
Address 1769 ELK CREEK ROAD, DELHI, NY, 13753, USA
Past Performance Information not Available

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-28 2024-04-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-04-03 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-04-16 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-04-16 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001706 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220928012847 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928024130 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220414001998 2022-04-14 BIENNIAL STATEMENT 2022-04-01
200401060914 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180416010507 2018-04-16 ARTICLES OF ORGANIZATION 2018-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8602198408 2021-02-13 0248 PPP 1769 Elk Creek Rd, Delhi, NY, 13753-3261
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13522
Loan Approval Amount (current) 13522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delhi, DELAWARE, NY, 13753-3261
Project Congressional District NY-19
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13598.62
Forgiveness Paid Date 2021-09-15

Date of last update: 24 Mar 2025

Sources: New York Secretary of State