Search icon

ACE SERVICE CENTER, INC.

Company Details

Name: ACE SERVICE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1987 (38 years ago)
Entity Number: 1169371
ZIP code: 12117
County: Fulton
Place of Formation: New York
Address: PO BOX 230, MAYFIELD, NY, United States, 12117
Principal Address: 204 CO HWY 157, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 230, MAYFIELD, NY, United States, 12117

Chief Executive Officer

Name Role Address
ALFRED J OLBRYCH Chief Executive Officer 204 CO HWY 157, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1999-06-07 2016-01-25 Address PO DRAWER O, MAYFIELD, NY, 12117, USA (Type of address: Service of Process)
1999-06-07 2016-01-25 Address 4500 STHWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1999-06-07 2016-01-25 Address FRED J OLBRYCH, 4500 STHWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1997-05-27 1999-06-07 Address 4579 STATE HIGHWAY 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1997-05-27 1999-06-07 Address FRED J OLBRYCH, POB 606 4500 STHWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1997-05-27 1999-06-07 Address PO BOX 606, 4500 STHWY 30, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-08-04 1997-05-27 Address PO BOX 606, RT. 30 N, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
1993-08-04 1997-05-27 Address PO BOX 606, ROUTE 30 N, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
1993-08-04 1997-05-27 Address ROUTE 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)
1987-05-08 1993-08-04 Address ROUTE 30, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160125002013 2016-01-25 BIENNIAL STATEMENT 2015-05-01
030502002227 2003-05-02 BIENNIAL STATEMENT 2003-05-01
010531002282 2001-05-31 BIENNIAL STATEMENT 2001-05-01
990607002805 1999-06-07 BIENNIAL STATEMENT 1999-05-01
970527002193 1997-05-27 BIENNIAL STATEMENT 1997-05-01
930804002223 1993-08-04 BIENNIAL STATEMENT 1993-05-01
B494111-7 1987-05-08 CERTIFICATE OF INCORPORATION 1987-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8147157408 2020-05-18 0248 PPP 204 COUNTY HIGHWAY 157, GLOVERSVILLE, NY, 12078-6043
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201275.15
Loan Approval Amount (current) 201275.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLOVERSVILLE, FULTON, NY, 12078-6043
Project Congressional District NY-21
Number of Employees 8
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74461.22
Forgiveness Paid Date 2021-06-11

Date of last update: 16 Mar 2025

Sources: New York Secretary of State