Search icon

A.C.I. CONTROLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.C.I. CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1981 (44 years ago)
Entity Number: 704882
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 10 French Road, Cheektowaga, NY, United States, 14227
Principal Address: 10 FRENCH ROAD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 100

Share Par Value 5000

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D WISCHERATH JR Chief Executive Officer 10 FRENCH ROAD, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
ACI CONTROLS INC DOS Process Agent 10 French Road, Cheektowaga, NY, United States, 14227

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-452-4608
Contact Person:
THERESA JACKSON
User ID:
P0942760

Unique Entity ID

Unique Entity ID:
NFL3K269BN21
CAGE Code:
50DP0
UEI Expiration Date:
2026-01-07

Business Information

Activation Date:
2025-01-09
Initial Registration Date:
2008-03-04

Commercial and government entity program

CAGE number:
50DP0
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
THERESA JACKSON

Form 5500 Series

Employer Identification Number (EIN):
161164162
Plan Year:
2012
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-03 2025-06-03 Address 10 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2025-06-03 2025-06-03 Address 295 MAIN ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 5000
2023-06-01 2023-06-01 Address 295 MAIN ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 10 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250603000954 2025-06-03 BIENNIAL STATEMENT 2025-06-03
230601004241 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230321001627 2023-03-21 BIENNIAL STATEMENT 2021-06-01
090810002804 2009-08-10 BIENNIAL STATEMENT 2009-06-01
070620002578 2007-06-20 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911S214P3010
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-04-24
Description:
ELECTRONIC DATA RECORDER
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
N066: INSTALLATION OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT
Procurement Instrument Identifier:
W911PT09P0204
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-8018.42
Base And Exercised Options Value:
-8018.42
Base And All Options Value:
-8018.42
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-04-27
Description:
FSC: 4940 MOD P00001 TO CANCEL ORDER IN ITS ENTIRETY AT NO COST TO EITHER PARTY.
Naics Code:
333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
4610: WATER PURIFICATION EQUIPMENT
Procurement Instrument Identifier:
W911PT08P0234
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6648.00
Base And Exercised Options Value:
6648.00
Base And All Options Value:
6648.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-10
Description:
FSC: 4820 NAME: BODY PART NUMBER: U26560
Naics Code:
333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
773575.00
Total Face Value Of Loan:
773575.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$773,575
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$773,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$782,730.74
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $722,409
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $51166
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State