Search icon

A.C.I. CONTROLS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NFL3K269BN21 2025-03-22 5604 BUSINESS AVE, CICERO, NY, 13039, 9532, USA 5604 BUSINESS AVE., CICERO, NY, 13039, 9532, USA

Business Information

Congressional District 22
State/Country of Incorporation NY, USA
Activation Date 2024-03-26
Initial Registration Date 2008-03-04
Entity Start Date 1940-10-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 334513, 811210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNNE CURTIS
Role MRS
Address 295 MAIN ST., W.SENECA, NY, 13039, 9532, USA
Title ALTERNATE POC
Name ED SMITH
Address 5604 BUSINESS AVE., CICERO, NY, 13039, 9532, USA
Government Business
Title PRIMARY POC
Name THERESA JACKSON
Role MRS
Address 5604 BUSINESS AVE., CICERO, NY, 13039, USA
Title ALTERNATE POC
Name THERESA JACKSON
Address 5604 BUSINESS AVE., CICERO, NY, 13039, USA
Past Performance
Title PRIMARY POC
Name THERESA JACKSON JACKSON
Address 5604 BUSINESS AVE., CICERO, NY, 13039, 9532, USA
Title ALTERNATE POC
Name ED SMITH
Address 5604 BUSINESS AVE., CICERO, NY, 13039, 9532, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
50DP0 Active U.S./Canada Manufacturer 2008-03-05 2024-07-25 2029-07-25 2025-07-23

Contact Information

POC THERESA JACKSON
Phone +1 315-452-1171
Fax +1 315-452-4608
Address 5604 BUSINESS AVE, CICERO, NY, 13039 9532, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

History

Start date End date Type Value
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)
2023-03-21 2023-06-01 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2023-03-21 2023-06-01 Address 10 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 5000
2023-03-21 2023-03-21 Address 10 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-06-01 Address 295 MAIN ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-06-01 Address 10 FRENCH ROAD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2023-03-21 2023-03-21 Address 295 MAIN ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2003-06-12 2023-03-21 Address 295 MAIN ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
050818002400 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030612002123 2003-06-12 BIENNIAL STATEMENT 2003-06-01
010605002961 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990628002096 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970612002626 1997-06-12 BIENNIAL STATEMENT 1997-06-01
940729000214 1994-07-29 CERTIFICATE OF AMENDMENT 1994-07-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911PT08P0234 2008-03-10 2008-04-16 2008-04-16
Unique Award Key CONT_AWD_W911PT08P0234_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6648.00
Current Award Amount 6648.00
Potential Award Amount 6648.00

Description

Title FSC: 4820 NAME: BODY PART NUMBER: U26560
NAICS Code 333319: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product and Service Codes 4820: VALVES, NONPOWERED

Recipient Details

Recipient A.C.I. CONTROLS, INC.
UEI NFL3K269BN21
Legacy DUNS 622658227
Recipient Address UNITED STATES, 5604 BUSINESS AVE, CICERO, ONONDAGA, NEW YORK, 130399532
PO AWARD W911PT09P0204 2009-04-27 2009-04-16 2009-04-16
Unique Award Key CONT_AWD_W911PT09P0204_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 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 and Service Codes 4610: WATER PURIFICATION EQUIPMENT

Recipient Details

Recipient A.C.I. CONTROLS, INC.
UEI NFL3K269BN21
Legacy DUNS 622658227
Recipient Address UNITED STATES, 5604 BUSINESS AVE, CICERO, 130399532

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7456737110 2020-04-14 0296 PPP 295 Main Street, West Seneca, NY, 14224
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 773575
Loan Approval Amount (current) 773575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-0001
Project Congressional District NY-26
Number of Employees 41
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 782730.74
Forgiveness Paid Date 2021-06-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0942760 A.C.I. CONTROLS, INC. - NFL3K269BN21 5604 BUSINESS AVE, CICERO, NY, 13039-9532
Capabilities Statement Link -
Phone Number 315-452-1171
Fax Number 315-452-4608
E-mail Address tjackson@aci-controls.com
WWW Page -
E-Commerce Website -
Contact Person THERESA JACKSON
County Code (3 digit) 067
Congressional District 22
Metropolitan Statistical Area 8160
CAGE Code 50DP0
Year Established 1940
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Ind Instruments
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334513
NAICS Code's Description Instruments and Related Products Manufacturing for Measuring, Displaying, and Controlling Industrial Process Variables
Buy Green Yes
Code 423710
NAICS Code's Description Hardware Merchant Wholesalers
Buy Green Yes
Code 423720
NAICS Code's Description Plumbing and Heating Equipment and Supplies (Hydronics) Merchant Wholesalers
Buy Green Yes
Code 423730
NAICS Code's Description Warm Air Heating and Air?Conditioning Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 423810
NAICS Code's Description Construction and Mining (except Oil Well) Machinery and Equipment Merchant Wholesalers
Buy Green Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 811210
NAICS Code's Description Electronic and Precision Equipment Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State