Search icon

ACS SYSTEM ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACS SYSTEM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 1983 (42 years ago)
Entity Number: 883873
ZIP code: 11801
County: Bronx
Place of Formation: New York
Address: 101, NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AHMED REYAZ Chief Executive Officer 101, NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
ACS SYSTEM ASSOCIATES, INC. DOS Process Agent 101, NEW SOUTH ROAD, HICKSVILLE, NY, United States, 11801

Links between entities

Type:
Headquarter of
Company Number:
1041445
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
C172GD1VMZN5
CAGE Code:
04BD0
UEI Expiration Date:
2025-08-12

Business Information

Activation Date:
2024-08-14
Initial Registration Date:
2002-04-17

Commercial and government entity program

CAGE number:
04BD0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-14
CAGE Expiration:
2029-08-14
SAM Expiration:
2025-08-12

Contact Information

POC:
AHMAD REYAZ

Permits

Number Date End date Type Address
M022025199B33 2025-07-18 2025-10-28 OCCUPANCY OF ROADWAY AS STIPULATED WEST 66 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022025199B34 2025-07-18 2025-10-28 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 66 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022025199B31 2025-07-18 2025-10-28 CROSSING SIDEWALK WEST 66 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022025199B32 2025-07-18 2025-10-28 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WEST 66 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE
M022025199B35 2025-07-18 2025-10-28 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 66 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET WEST END AVENUE

History

Start date End date Type Value
2025-05-21 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-07 2025-05-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-03-27 Address 101, NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-27 2025-03-27 Address 101 NEW SOUTH ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327002424 2025-03-27 BIENNIAL STATEMENT 2025-03-27
210115060570 2021-01-15 BIENNIAL STATEMENT 2019-12-01
181231002035 2018-12-31 BIENNIAL STATEMENT 2017-12-01
120831000409 2012-08-31 CERTIFICATE OF CHANGE 2012-08-31
080110003245 2008-01-10 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCGG107C3WK129
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
2303.18
Base And Exercised Options Value:
2303.18
Base And All Options Value:
2303.18
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2008-07-29
Description:
PROJECT TITLE: UPH HVAC RENOVATIONS-PHASE 1 LOCATION: SECTOR NEW YORK, FORT WADSWORTH, STATEN ISLAND, NY.
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z163: MAINT-REP-ALT/TROOP HOUSING

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
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:
3874300.00
Total Face Value Of Loan:
3874300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-12
Type:
Prog Related
Address:
69-02 65TH DRIVE, MIDDLE VILLAGE, NY, 11379
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
156
Initial Approval Amount:
$3,874,300
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,874,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,953,799.16
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $3,874,300
Jobs Reported:
125
Initial Approval Amount:
$2,000,000
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,000,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,037,260.27
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,999,994
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 681-1352
Add Date:
2019-10-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State