Search icon

CORNELL PACE INC.

Headquarter

Company Details

Name: CORNELL PACE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 1993 (32 years ago)
Entity Number: 1746754
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 542 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 914-380-8251

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 542 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
JOEL GENDELS Chief Executive Officer 542 MAIN ST, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
1182302
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133732608
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Licenses

Number Type End date
31GE1039819 CORPORATE BROKER 2026-10-12
109921455 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-09 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-24 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-08 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-11 2024-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190802060416 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007072 2017-08-01 BIENNIAL STATEMENT 2017-08-01
130806007323 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110825002063 2011-08-25 BIENNIAL STATEMENT 2011-08-01
090813002057 2009-08-13 BIENNIAL STATEMENT 2009-08-01

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:
523298.00
Total Face Value Of Loan:
523298.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
523298
Current Approval Amount:
523298
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
532043.53

Court Cases

Court Case Summary

Filing Date:
2020-01-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CASTILLO,
Party Role:
Plaintiff
Party Name:
CORNELL PACE INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State