Search icon

ACE SPECIALTY CO., INC.

Company Details

Name: ACE SPECIALTY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1962 (63 years ago)
Entity Number: 146303
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 695 ENSMINGER ROAD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACE SPECIALTY CO. , INC. 401(K) PLAN 2022 160865362 2024-07-01 ACE SPECIALTY CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-15
Business code 332300
Sponsor’s telephone number 7168743670
Plan sponsor’s address 695 ENSMINGER ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2024-07-01
Name of individual signing PATRICK J. ALLEN
Role Employer/plan sponsor
Date 2024-07-01
Name of individual signing PATRICK ALLEN
ACE SPECIALTY CO., INC. 401(K) PLAN 2021 160865362 2023-07-03 ACE SPECIALTY CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-15
Business code 332300
Sponsor’s telephone number 7168743670
Plan sponsor’s address 695 ENSMINGER ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing PATRICK J. ALLEN
Role Employer/plan sponsor
Date 2023-07-03
Name of individual signing PATRICK ALLEN
ACE SPECIALTY CO. , INC. 401(K) PLAN 2020 160865362 2021-03-25 ACE SPECIALTY CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-15
Business code 332300
Sponsor’s telephone number 7168743670
Plan sponsor’s address 695 ENSMINGER ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2021-03-25
Name of individual signing PATRICK J. ALLEN
Role Employer/plan sponsor
Date 2021-03-25
Name of individual signing PATRICK ALLEN
ACE SPECIALTY CO., INC. 401(K) PLAN 2020 160865362 2022-07-11 ACE SPECIALTY CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-15
Business code 332300
Sponsor’s telephone number 7168743670
Plan sponsor’s address 695 ENSMINGER ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2022-07-11
Name of individual signing PATRICK J. ALLEN
Role Employer/plan sponsor
Date 2022-07-11
Name of individual signing PATRICK ALLEN
ACE SPECIALTY CO., INC. 401(K) PLAN 2019 160865362 2021-04-05 ACE SPECIALTY CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-15
Business code 332300
Sponsor’s telephone number 7168743670
Plan sponsor’s address 695 ENSMINGER ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing PATRICK J. ALLEN
Role Employer/plan sponsor
Date 2021-04-05
Name of individual signing PATRICK ALLEN
ACE SPECIALTY CO., INC. 401(K) PLAN 2018 160865362 2020-05-01 ACE SPECIALTY CO., INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-15
Business code 332300
Sponsor’s telephone number 7168743670
Plan sponsor’s address 695 ENSMINGER ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2020-05-01
Name of individual signing PATRICK J. ALLEN
Role Employer/plan sponsor
Date 2020-05-01
Name of individual signing PATRICK ALLEN
ACE SPECIALTY CO., INC. 401(K) PLAN 2017 160865362 2019-07-15 ACE SPECIALTY CO., INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-15
Business code 332300
Sponsor’s telephone number 7168743670
Plan sponsor’s address 695 ENSMINGER ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing PATRICK J ALLEN
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing PATRICK ALLEN
ACE SPECIALTY CO., INC. 401(K) PLAN 2016 160865362 2018-04-18 ACE SPECIALTY CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-15
Business code 332300
Sponsor’s telephone number 7168743670
Plan sponsor’s address 695 ENSMINGER ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2018-04-18
Name of individual signing PATRICK J ALLEN
Role Employer/plan sponsor
Date 2018-04-18
Name of individual signing PATRICK J ALLEN
ACE SPECIALTY CO., INC. 401(K) PLAN 2015 160865362 2017-04-21 ACE SPECIALTY CO., INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-15
Business code 332300
Sponsor’s telephone number 7168743670
Plan sponsor’s address 695 ENSMINGER ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2017-04-21
Name of individual signing PATRICK J ALLEN
Role Employer/plan sponsor
Date 2017-04-21
Name of individual signing PATRICK J ALLEN
ACE SPECIALTY CO., INC. 401(K) PLAN 2014 160865362 2016-04-25 ACE SPECIALTY CO., INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1967-06-15
Business code 332300
Sponsor’s telephone number 7168743670
Plan sponsor’s address 695 ENSMINGER ROAD, TONAWANDA, NY, 14150

Signature of

Role Plan administrator
Date 2016-04-25
Name of individual signing PATRICK J ALLEN
Role Employer/plan sponsor
Date 2016-04-25
Name of individual signing PATRICK J ALLEN

Chief Executive Officer

Name Role Address
PATRICK J ALLEN Chief Executive Officer 695 ENSMINGER ROAD, TONAWANDA, NY, United States, 14150

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 695 ENSMINGER ROAD, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1998-03-13 2006-04-06 Address 695 ENSMINGER ROAD, TONAWANDA, NY, 14150, 6636, USA (Type of address: Chief Executive Officer)
1995-07-05 1998-03-13 Address 695 ENSMINGER ROAD, TONAWANDA, NY, 14150, 6636, USA (Type of address: Chief Executive Officer)
1962-03-26 1995-07-05 Address 409 ELM ST., BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140715002236 2014-07-15 BIENNIAL STATEMENT 2014-03-01
120702002365 2012-07-02 BIENNIAL STATEMENT 2012-03-01
100405002791 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080317002221 2008-03-17 BIENNIAL STATEMENT 2008-03-01
060406002772 2006-04-06 BIENNIAL STATEMENT 2006-03-01
040319002321 2004-03-19 BIENNIAL STATEMENT 2004-03-01
C336548-1 2003-09-12 ASSUMED NAME CORP INITIAL FILING 2003-09-12
020308002849 2002-03-08 BIENNIAL STATEMENT 2002-03-01
000320002323 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980313002584 1998-03-13 BIENNIAL STATEMENT 1998-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
129676 0213600 1984-03-14 695 ENSMINGER RD, Tonawanda, NY, 14150
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-03-14
Case Closed 1984-03-19
10791697 0213600 1974-10-22 695 ENSMINGER ROAD, Buffalo, NY, 14150
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-10-22
Case Closed 1984-03-10
10791630 0213600 1974-09-18 695 ENSMINGER ROAD, Buffalo, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-09-27
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1974-09-27
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-27
Abatement Due Date 1974-10-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1974-09-27
Abatement Due Date 1974-10-22
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-27
Abatement Due Date 1974-10-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-09-27
Abatement Due Date 1974-09-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-09-27
Abatement Due Date 1974-10-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5846107203 2020-04-27 0296 PPP 695 Ensminger Road, Tonawanda, NY, 14150-6636
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-6636
Project Congressional District NY-26
Number of Employees 10
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60655.89
Forgiveness Paid Date 2021-06-08
9045628407 2021-02-14 0296 PPS 695 Ensminger Rd, Tonawanda, NY, 14150-6636
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60375
Loan Approval Amount (current) 60375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-6636
Project Congressional District NY-26
Number of Employees 9
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60747.17
Forgiveness Paid Date 2021-10-04

Date of last update: 18 Mar 2025

Sources: New York Secretary of State