Search icon

PACE PROFESSIONAL SERVICES, LTD.

Company Details

Name: PACE PROFESSIONAL SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1992 (32 years ago)
Entity Number: 1686036
ZIP code: 11554
County: Nassau
Place of Formation: New York
Principal Address: 14 Pine Drive, Woodbury, NY, United States, 11797
Address: C/O CERTILMAN BALIN ADLER & HYMAN, LLP, 90 MERRICK AVENUE, 9TH FLOOR, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH GROSS Chief Executive Officer 14 PINE DRIVE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CERTILMAN BALIN ADLER & HYMAN, LLP, 90 MERRICK AVENUE, 9TH FLOOR, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 14 PINE DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2024-12-20 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2024-12-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-25 2025-02-04 Address c/o certilman balin adler & hyman, llp, 90 merrici avenue, 9th floor, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2024-11-25 2025-02-04 Address 585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-25 Address 90 merrick avenue, 9th floor, EAST MEADOW, NY, 11554, 4767, USA (Type of address: Service of Process)
2024-11-15 2024-11-25 Address 585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-11-15 Address 90 merrick avenue, 9th floor, EAST MEADOW, NY, 11554, 4767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204004756 2025-02-04 BIENNIAL STATEMENT 2025-02-04
241125002797 2024-11-25 CERTIFICATE OF CHANGE BY ENTITY 2024-11-25
241115002016 2024-10-25 CERTIFICATE OF AMENDMENT 2024-10-25
241001036106 2024-09-30 CERTIFICATE OF CHANGE BY ENTITY 2024-09-30
240920000044 2024-08-23 CERTIFICATE OF AMENDMENT 2024-08-23
201208060673 2020-12-08 BIENNIAL STATEMENT 2020-12-01
181218006853 2018-12-18 BIENNIAL STATEMENT 2018-12-01
161205008943 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141226006099 2014-12-26 BIENNIAL STATEMENT 2014-12-01
130109002622 2013-01-09 BIENNIAL STATEMENT 2012-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7577517208 2020-04-28 0235 PPP 585 STEWART AVE Suite 600, GARDEN CITY, NY, 11530-4767
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87207.6
Loan Approval Amount (current) 87207.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-4767
Project Congressional District NY-04
Number of Employees 7
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88141.8
Forgiveness Paid Date 2021-05-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State