Search icon

ACE AUTO REPAIR CENTER INC.

Company Details

Name: ACE AUTO REPAIR CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1987 (38 years ago)
Entity Number: 1169518
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 456 W JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH G FREDERICK Chief Executive Officer 8 WILD FLOWER DRIVE, KINGS PARK, NY, United States, 11754

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 456 W JERICHO TURNPIKE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2007-05-10 2011-05-17 Address 456 W JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1997-05-22 2011-05-17 Address 456 W. JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1992-12-29 2011-05-17 Address 8 WILD FLOWER DR, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1992-12-29 2007-05-10 Address 464 W. JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1992-12-29 1997-05-22 Address 464 W. JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1987-05-08 1992-12-29 Address 464 WEST JERICHO TPKE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501060145 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150603006750 2015-06-03 BIENNIAL STATEMENT 2015-05-01
130507006538 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110517003021 2011-05-17 BIENNIAL STATEMENT 2011-05-01
090519002603 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070510003212 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050720002254 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030520002884 2003-05-20 BIENNIAL STATEMENT 2003-05-01
010626002673 2001-06-26 BIENNIAL STATEMENT 2001-05-01
990526002235 1999-05-26 BIENNIAL STATEMENT 1999-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5829147703 2020-05-01 0235 PPP 456 W JERICHO TPKE, HUNTINGTON, NY, 11743
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21562
Loan Approval Amount (current) 21562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21738.63
Forgiveness Paid Date 2021-02-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State