Search icon

ACBM TECH, INC.

Company Details

Name: ACBM TECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2019 (6 years ago)
Entity Number: 5601966
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 184 BOWERY STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-431-3200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 184 BOWERY STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
2096368-DCA Active Business 2020-09-09 2025-07-31
2095081-DCA Active Business 2020-03-05 2024-02-28

History

Start date End date Type Value
2019-08-09 2022-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190809010201 2019-08-09 CERTIFICATE OF INCORPORATION 2019-08-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671813 RENEWAL INVOICED 2023-07-20 340 Secondhand Dealer General License Renewal Fee
3570531 RENEWAL INVOICED 2022-12-21 60 Scale Dealer Repairer License Renewal Fee
3474042 LL VIO INVOICED 2022-08-18 175 LL - License Violation
3420764 RENEWAL INVOICED 2022-02-25 60 Scale Dealer Repairer License Renewal Fee
3351288 RENEWAL INVOICED 2021-07-20 340 Secondhand Dealer General License Renewal Fee
3300764 RENEWAL INVOICED 2021-02-25 60 Scale Dealer Repairer License Renewal Fee
3197103 FINGERPRINT INVOICED 2020-08-05 75 Fingerprint Fee
3173663 FINGERPRINT CREDITED 2020-04-02 75 Fingerprint Fee
3170740 LICENSE INVOICED 2020-03-23 255 Secondhand Dealer General License Fee
3155133 LICENSE INVOICED 2020-02-05 30 Scale Dealer Repairer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-08-11 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
1708.00
Total Face Value Of Loan:
1708.00
Date:
2020-06-02
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:
69100.00
Total Face Value Of Loan:
69100.00
Date:
2020-05-06
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:
3866.00
Total Face Value Of Loan:
3866.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1708
Current Approval Amount:
1708
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1723.77
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3866
Current Approval Amount:
3866
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
3924.57

Date of last update: 23 Mar 2025

Sources: New York Secretary of State