Search icon

PACE WINDOW & DOOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: PACE WINDOW & DOOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1985 (40 years ago)
Entity Number: 1013126
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 7224 Route 96, Victor, NY, United States, 14564
Principal Address: 7224 RT 96, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAGIB SAAD Chief Executive Officer 7224 RT 96, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7224 Route 96, Victor, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161253683
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-17 2023-10-17 Address 7224 RT 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2009-03-25 2023-10-17 Address 7224 RT 96, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2009-03-25 2023-10-17 Address 7224 RT 96, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1985-07-19 2023-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-07-19 2009-03-25 Address ESQ., 13 S. FITZHUGH ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231017001745 2023-10-17 BIENNIAL STATEMENT 2023-07-01
130805002001 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110906002364 2011-09-06 BIENNIAL STATEMENT 2011-07-01
090921002600 2009-09-21 BIENNIAL STATEMENT 2009-07-01
090325002092 2009-03-25 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
325000.00
Total Face Value Of Loan:
325000.00
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:
320800.00
Total Face Value Of Loan:
320800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-06-18
Type:
Planned
Address:
7224 RT 96, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-04-04
Type:
Planned
Address:
1386 BRACE ROAD, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-06-22
Type:
Planned
Address:
7224 ROUTE 96, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-11-13
Type:
Planned
Address:
7224 VICTOR PITTSFORD RD, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-03-24
Type:
Planned
Address:
7224 VICTOR PITTSFORD RD, VICTOR, NY, 14564
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$325,000
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$325,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$329,062.5
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $324,995
Utilities: $1
Jobs Reported:
23
Initial Approval Amount:
$320,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$320,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$325,674.38
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $320,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-09-09
Operation Classification:
Priv. Pass. (Business)
power Units:
7
Drivers:
7
Inspections:
6
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1998-12-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PACE WINDOW & DOOR CORP.
Party Role:
Plaintiff
Party Name:
KESSLER PRODUCTS
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State