Search icon

ACE FLOORING DISTRIBUTORS, INC.

Company Details

Name: ACE FLOORING DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1985 (40 years ago)
Entity Number: 1000676
ZIP code: 10952
County: Rockland
Place of Formation: New York
Principal Address: 23 SUZANNE DRIVE, MONSEY, NY, United States, 10952
Address: 17 ROBERT PITT DRIVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB D. ROSENBERG Chief Executive Officer 17 ROBERT PITT DRIVE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 ROBERT PITT DRIVE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2007-05-16 2009-04-28 Address 401 RT 59 WEST, SUITE 2, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2007-05-16 2009-04-28 Address 401 RT 59 W, SUITE 2, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1993-09-13 2007-05-16 Address 23 SUZZANE DRIVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1993-09-13 2007-05-16 Address 17 ROBERT PITT DRIVE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1993-09-13 2007-05-16 Address 17 ROBERT PITTS DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1993-06-02 1993-09-13 Address 17 ROBERT PITT DRIVE, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
1993-06-02 1993-09-13 Address FRANCIS PLACE, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1985-05-29 1993-09-13 Address 17 ROBERT PITTS DRIVE, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130510006205 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110516002833 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090428002547 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070516002430 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050719002654 2005-07-19 BIENNIAL STATEMENT 2005-05-01
030506002120 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010529002200 2001-05-29 BIENNIAL STATEMENT 2001-05-01
990519002014 1999-05-19 BIENNIAL STATEMENT 1999-05-01
970529002547 1997-05-29 BIENNIAL STATEMENT 1997-05-01
930913002622 1993-09-13 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9032527101 2020-04-15 0202 PPP 17 Robert Pitt Drive, Monsey, NY, 10952
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66112
Loan Approval Amount (current) 66112
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 Monsey, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66793.04
Forgiveness Paid Date 2021-04-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State