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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
66112.00
Total Face Value Of Loan:
66112.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66112
Current Approval Amount:
66112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66793.04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State