Search icon

MACE CONTRACTING CORP.

Company Details

Name: MACE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1996 (29 years ago)
Entity Number: 2019882
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 411 5th Avenue, 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
MACE CONTRACTING CORP. DOS Process Agent 411 5th Avenue, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
VLADIMIR BLAISE Chief Executive Officer 411 5TH AVENUE, NEW ROCHELLE, NY, United States, 10801

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
G2FSP7VXNLL5
CAGE Code:
5FPB0
UEI Expiration Date:
2024-06-20

Business Information

Activation Date:
2023-06-23
Initial Registration Date:
2009-04-28

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 8 W 3RD ST, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 411 5TH AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 35 PORTMAN ROAD, FREEPORT, NY, 10801, USA (Type of address: Chief Executive Officer)
2023-09-07 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2023-09-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240401040154 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230421001087 2023-04-21 BIENNIAL STATEMENT 2022-04-01
200402060471 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180405006226 2018-04-05 BIENNIAL STATEMENT 2018-04-01
160401006060 2016-04-01 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
1268649.00
Total Face Value Of Loan:
1268649.00
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
1139495.00
Total Face Value Of Loan:
1139495.00
Date:
2020-04-07
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:
-1500000.00
Total Face Value Of Loan:
0.00
Date:
2011-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-01-24
Type:
Complaint
Address:
148 MARTINE AVE., WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-26
Type:
Unprog Rel
Address:
700 HIGHLAND AVE, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-10
Type:
Planned
Address:
375 KNEELAND AVENUE, YONKERS, NY, 10704
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-03-31
Type:
Planned
Address:
PLAYLAND PARKWAY, RYE, NY, 10580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-01-11
Type:
Prog Related
Address:
209 WESTCHESTER AVE, PORT CHESTER, NY, 10573
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1268649
Current Approval Amount:
1268649
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1281652.65
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1139495
Current Approval Amount:
1139495
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1149141.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-08-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-04-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE OPERATING ENGI
Party Role:
Plaintiff
Party Name:
MACE CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-12-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE DISTRICT COUNC
Party Role:
Plaintiff
Party Name:
MACE CONTRACTING CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-04-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF EMPIRE STATE CARPE
Party Role:
Plaintiff
Party Name:
MACE CONTRACTING CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State