Search icon

ACAI OF AMERICA, INC.

Company Details

Name: ACAI OF AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2019 (6 years ago)
Entity Number: 5504235
ZIP code: 10122
County: New York
Place of Formation: Delaware
Address: 1345 AVENUE OF THE AMERICAS, FL 2, NEW YORK, NY, United States, 10122
Principal Address: 1345 AVENUE OF THE AMIERICAS, FL 2, NEW YORK, NY, United States, 10122

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACAI OF AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 812402052 2024-06-03 ACAI OF AMERICA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7188101784
Plan sponsor’s address 14 PENN PLAZA, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing EDWARD ROJAS
ACAI OF AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 812402052 2023-05-04 ACAI OF AMERICA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7188101784
Plan sponsor’s address 14 PENN PLAZA, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing EDWARD ROJAS
ACAI OF AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 812402052 2022-07-06 ACAI OF AMERICA INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7188101784
Plan sponsor’s address 14 PENN PLAZA, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing EDWARD ROJAS
ACAI OF AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 812402052 2021-05-07 ACAI OF AMERICA INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7188101784
Plan sponsor’s address 14 PENN PLAZA, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2021-05-07
Name of individual signing EDWARD ROJAS
ACAI OF AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 812402052 2020-05-08 ACAI OF AMERICA INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7188101784
Plan sponsor’s address 14 PENN PLAZA, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2020-05-08
Name of individual signing EDWARD ROJAS
ACAI OF AMERICA INC 401 K PROFIT SHARING PLAN TRUST 2018 812402052 2019-04-15 ACAI OF AMERICA INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 7188101784
Plan sponsor’s address 14 PENN PLAZA, BROOKLYN, NY, 11223

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-15
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1345 AVENUE OF THE AMERICAS, FL 2, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
WILLIE ANDERSON Chief Executive Officer 1345 AVENUE OF THE AMERICAS, FL 2, NEW YORK, NY, United States, 10122

History

Start date End date Type Value
2019-03-01 2023-09-14 Address 225 W 34TH STREET FLOOR 9, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914000839 2023-09-14 BIENNIAL STATEMENT 2023-03-01
190301000033 2019-03-01 APPLICATION OF AUTHORITY 2019-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5351197707 2020-05-01 0202 PPP 225 W 34TH ST FL 9, NEW YORK, NY, 10122-0901
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68935
Loan Approval Amount (current) 68935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10122-0901
Project Congressional District NY-12
Number of Employees 12
NAICS code 333241
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69545.03
Forgiveness Paid Date 2021-03-24
7518288305 2021-01-28 0202 PPS 225 W 34th St Fl 9, New York, NY, 10122-0901
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96509
Loan Approval Amount (current) 96509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10122-0901
Project Congressional District NY-12
Number of Employees 5
NAICS code 722320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97394.77
Forgiveness Paid Date 2022-01-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State