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 (33 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 585 STEWART AVE, STE 600, GARDEN CITY, NY, 11530, 4767, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
87207.60
Total Face Value Of Loan:
87207.60

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87207.6
Current Approval Amount:
87207.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
88141.8

Date of last update: 15 Mar 2025

Sources: New York Secretary of State