Search icon

ACRE RECRUITMENT INC.

Company Details

Name: ACRE RECRUITMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 2018 (7 years ago)
Entity Number: 5367543
ZIP code: 12205
County: New York
Place of Formation: Delaware
Address: 187 Wolf Road, Suite 101, Albany, NY, United States, 12205
Principal Address: Chancery House, Chancery Lane, London, United Kingdom, WC2A 1QS

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, Suite 101, Albany, NY, United States, 12205

Chief Executive Officer

Name Role Address
ANDREW CARTLAND Chief Executive Officer CHANCERY HOUSE, CHANCERY LANE, LONDON, United Kingdom, WC2A 1QS

History

Start date End date Type Value
2018-06-28 2024-01-29 Address 450 LEXINGTON AVENUE, 4TH FLOO, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240129003847 2024-01-29 BIENNIAL STATEMENT 2024-01-29
180628000558 2018-06-28 APPLICATION OF AUTHORITY 2018-06-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
76185.00
Total Face Value Of Loan:
76185.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76185
Current Approval Amount:
76185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76998.8

Date of last update: 23 Mar 2025

Sources: New York Secretary of State