Search icon

ACE CANVAS & TENT CORP.

Company Details

Name: ACE CANVAS & TENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1989 (36 years ago)
Entity Number: 1389582
ZIP code: 11779
County: Suffolk
Place of Formation: New Jersey
Address: 155 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779
Address: 155 Raynor Avenue, Ronkonkoma, NY, United States, 11779

DOS Process Agent

Name Role Address
ADAM WAGNER DOS Process Agent 155 Raynor Avenue, Ronkonkoma, NY, United States, 11779

Chief Executive Officer

Name Role Address
ADAM WAGNER Chief Executive Officer 155 RAYNOR AVENUE, RONKONKOMA, NY, United States, 11779

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3JVE0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-10-10

Contact Information

POC:
ADAM WAGNER
Phone:
+1 631-981-9705

Form 5500 Series

Employer Identification Number (EIN):
221548140
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 155 RAYNOR AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-09-30 Address 155 RAYNOR AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2020-09-23 2024-09-30 Address 155 RAYNOR AVENUE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1999-10-20 2020-09-23 Address 85-5 AIR PARK DRIVE, RONKONKOMA, NY, 11779, 9207, USA (Type of address: Service of Process)
1997-10-08 1999-10-20 Address 85-5 AIR PARK DR, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240930018633 2024-09-30 BIENNIAL STATEMENT 2024-09-30
200923060483 2020-09-23 BIENNIAL STATEMENT 2019-10-01
050516000702 2005-05-16 CERTIFICATE OF CORRECTION 2005-05-16
991020002333 1999-10-20 BIENNIAL STATEMENT 1999-10-01
971008002039 1997-10-08 BIENNIAL STATEMENT 1997-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SET10011M2026
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
15347.00
Base And Exercised Options Value:
15347.00
Base And All Options Value:
15347.00
Awarding Agency Name:
Department of State
Performance Start Date:
2011-09-27
Description:
STATE/GSO/WAREHOUSE: TENTS AND CHAIRS FOR OFFICIAL EVENTS
Naics Code:
451110: SPORTING GOODS STORES
Product Or Service Code:
8340: TENTS AND TARPAULINS
Procurement Instrument Identifier:
DJBP0103KVC110049
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3295.00
Base And Exercised Options Value:
3295.00
Base And All Options Value:
3295.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-04-06
Description:
SPECIAL MADE BAGS FOR THE CENTRAL LAUNDRY OF FCI BECKLEY.
Naics Code:
532299: ALL OTHER CONSUMER GOODS RENTAL
Product Or Service Code:
8105: BAGS AND SACKS
Procurement Instrument Identifier:
FA446010P0044
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-11
Description:
G-12 PARACHUTE REPAIR
Naics Code:
314999: ALL OTHER MISCELLANEOUS TEXTILE PRODUCT MILLS
Product Or Service Code:
J016: MAINT-REP OF AIRCRAFT COMPONENTS

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
95865.00
Total Face Value Of Loan:
95865.00
Date:
2020-06-03
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:
36615.14
Total Face Value Of Loan:
91211.18

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95865
Current Approval Amount:
95865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97136.2
Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93750
Current Approval Amount:
91211.18
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
92244.91

Date of last update: 16 Mar 2025

Sources: New York Secretary of State