Search icon

PACE ELECTRIC, INC.

Headquarter

Company Details

Name: PACE ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1993 (32 years ago)
Entity Number: 1751392
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 110 4TH ST, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PACE ELECTRIC, INC., CONNECTICUT 1022335 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 4TH ST, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
SALVATORE PACE Chief Executive Officer 110 4TH ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1995-09-22 2013-08-21 Address 293 SICKLES AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
1995-09-22 2013-08-21 Address 293 SICKLES AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
1993-08-23 2013-08-21 Address 293 SICKLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130821002008 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110811003008 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090730003135 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070814002926 2007-08-14 BIENNIAL STATEMENT 2007-08-01
051006002035 2005-10-06 BIENNIAL STATEMENT 2005-08-01
030730002299 2003-07-30 BIENNIAL STATEMENT 2003-08-01
970814002214 1997-08-14 BIENNIAL STATEMENT 1997-08-01
950922002263 1995-09-22 BIENNIAL STATEMENT 1995-08-01
930823000277 1993-08-23 CERTIFICATE OF INCORPORATION 1993-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9841567004 2020-04-09 0202 PPP 110 4TH ST, NEW ROCHELLE, NY, 10801-4827
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42130
Loan Approval Amount (current) 42130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10801-4827
Project Congressional District NY-16
Number of Employees 6
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 42443.96
Forgiveness Paid Date 2021-01-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State