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)

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

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
201275.15
Current Approval Amount:
201275.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
74461.22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State