Search icon

ACRO PHOTO PRINT, INC.

Company Details

Name: ACRO PHOTO PRINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 1983 (42 years ago)
Entity Number: 839241
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 75 MAIDEN LANE / SUITE 504, NEW YORK, NY, United States, 10038
Principal Address: 90 MAIDEN LANE, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 3000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACRO PHOTO PRINT, INC. 401(K) PROFIT SHARING PLAN 2023 133216262 2024-07-18 ACRO PHOTO PRINT, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2128098999
Plan sponsor’s address 75 MAIDEN LANE ROOM 504, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing STEVE BIANCO
ACRO PHOTO PRINT, INC. 401(K) PROFIT SHARING PLAN 2022 133216262 2023-07-06 ACRO PHOTO PRINT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2128098999
Plan sponsor’s address 75 MAIDEN LANE ROOM 504, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing STEVE BIANCO
ACRO PHOTO PRINT, INC. 401(K) PROFIT SHARING PLAN 2021 133216262 2022-06-23 ACRO PHOTO PRINT, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2128098999
Plan sponsor’s address 75 MAIDEN LANE ROOM 504, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing STEVE BIANCO
ACRO PHOTO PRINT INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133216262 2021-06-02 ACRO PHOTO PRINT INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2128098999
Plan sponsor’s address 75 MADIEN LANE - RM 504, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing STEVE BIANCO

Chief Executive Officer

Name Role Address
STEVE BIANCO Chief Executive Officer 90 MAIDEN LANE, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 MAIDEN LANE / SUITE 504, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2019-04-22 2019-10-04 Name ACRO DUPLICATING INC
1984-11-20 2012-05-01 Address SYSTEM, INC., 136 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1983-05-03 2019-04-22 Name ACRO PHOTO PRINT, INC.
1983-05-03 1984-11-20 Address SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191004000531 2019-10-04 CERTIFICATE OF AMENDMENT 2019-10-04
190422000217 2019-04-22 CERTIFICATE OF AMENDMENT 2019-04-22
120501000257 2012-05-01 CERTIFICATE OF CHANGE 2012-05-01
110609002760 2011-06-09 BIENNIAL STATEMENT 2011-05-01
090512002422 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070514002778 2007-05-14 BIENNIAL STATEMENT 2007-05-01
051020002924 2005-10-20 BIENNIAL STATEMENT 2005-05-01
030507002503 2003-05-07 BIENNIAL STATEMENT 2003-05-01
010517002393 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990701002662 1999-07-01 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2393118303 2021-01-20 0202 PPS 75 Maiden Ln, New York, NY, 10038-4810
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131625
Loan Approval Amount (current) 131625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87220
Servicing Lender Name Manasquan Bank
Servicing Lender Address 2221 Landmark Place, WALL TOWNSHIP, NJ, 08736-1051
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-4810
Project Congressional District NY-10
Number of Employees 11
NAICS code 561439
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87220
Originating Lender Name Manasquan Bank
Originating Lender Address WALL TOWNSHIP, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132696.28
Forgiveness Paid Date 2021-11-16
3772167207 2020-04-27 0202 PPP 75 MAIDEN LANE SUITE 504, NEW YORK, NY, 10038-4629
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131625
Loan Approval Amount (current) 131625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87220
Servicing Lender Name Manasquan Bank
Servicing Lender Address 2221 Landmark Place, WALL TOWNSHIP, NJ, 08736-1051
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-4629
Project Congressional District NY-10
Number of Employees 12
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 87220
Originating Lender Name Manasquan Bank
Originating Lender Address WALL TOWNSHIP, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132992.44
Forgiveness Paid Date 2021-05-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State