Search icon

ACE PAYROLL SERVICES INC.

Company Details

Name: ACE PAYROLL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 1994 (30 years ago)
Entity Number: 1873167
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 1860 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1860 WALT WHITMAN RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
LARRY GOLDMAN Chief Executive Officer 2 HORSHOE PATH, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113240118
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
75
Sponsors Telephone Number:

History

Start date End date Type Value
2000-12-07 2008-12-04 Address 1211 STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2000-12-07 2008-12-04 Address 1211 STEWART AVE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1997-01-31 2000-12-07 Address 1670 OLD COUNTRY RD, STE 214, PLAINVIEW, NY, 11361, USA (Type of address: Principal Executive Office)
1997-01-31 2000-12-07 Address 1670 OLD COUNTRY RD, STE 214, PLAINVIEW, NY, 11361, USA (Type of address: Service of Process)
1997-01-31 2008-12-04 Address 210 08 41ST AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
081204003168 2008-12-04 BIENNIAL STATEMENT 2008-12-01
050128002783 2005-01-28 BIENNIAL STATEMENT 2004-12-01
021210002176 2002-12-10 BIENNIAL STATEMENT 2002-12-01
001207002598 2000-12-07 BIENNIAL STATEMENT 2000-12-01
981214002257 1998-12-14 BIENNIAL STATEMENT 1998-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
573737.00
Total Face Value Of Loan:
573737.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
573737
Current Approval Amount:
573737
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
580118.84

Date of last update: 14 Mar 2025

Sources: New York Secretary of State