Search icon

ACME POWER TRANSMISSIONS INC.

Company Details

Name: ACME POWER TRANSMISSIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1983 (42 years ago)
Entity Number: 817195
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 578 BROADWAY, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY CAVAGNARO Chief Executive Officer 578 BROADWAY, BROOKLYN, NY, United States, 11206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 578 BROADWAY, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2001-01-23 2009-01-12 Address 574 BROADWAY, BROOKLYN, NY, 11206, 4398, USA (Type of address: Chief Executive Officer)
2001-01-23 2009-01-12 Address 574 BROADWAY, BROOKLYN, NY, 11206, 4398, USA (Type of address: Principal Executive Office)
2001-01-23 2009-01-12 Address 574 BROADWAY, BROOKLYN, NY, 11206, 4398, USA (Type of address: Service of Process)
1983-01-20 2001-01-23 Address 225 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150206002025 2015-02-06 BIENNIAL STATEMENT 2015-01-01
110118002092 2011-01-18 BIENNIAL STATEMENT 2011-01-01
090112002852 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070104002277 2007-01-04 BIENNIAL STATEMENT 2007-01-01
050203002029 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030108002687 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010123002002 2001-01-23 BIENNIAL STATEMENT 2001-01-01
A942953-4 1983-01-20 CERTIFICATE OF INCORPORATION 1983-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5405077702 2020-05-01 0202 PPP 578 BROADWAY, BROOKLYN, NY, 11206-4321
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69643
Loan Approval Amount (current) 69643
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11206-4321
Project Congressional District NY-07
Number of Employees 7
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70085.66
Forgiveness Paid Date 2020-12-23
1245758507 2021-02-18 0202 PPS 578 Broadway, Brooklyn, NY, 11206-4375
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69642
Loan Approval Amount (current) 69642
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11206-4375
Project Congressional District NY-07
Number of Employees 6
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69998.8
Forgiveness Paid Date 2021-08-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State