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

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

Links between entities

Type:
Headquarter of
Company Number:
1022335
State:
CONNECTICUT

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
42130.00
Total Face Value Of Loan:
42130.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42130
Current Approval Amount:
42130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42443.96

Date of last update: 15 Mar 2025

Sources: New York Secretary of State