Name: | PACE ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1997 (28 years ago) |
Entity Number: | 2116946 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 8 HELEN AVENUE, PLAINVIEW, NY, United States, 11803 |
Principal Address: | 8 HELEN AVE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL OLAND | Chief Executive Officer | 8 HELEN AVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 HELEN AVENUE, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-12 | 2009-02-04 | Address | 8 HELEN AVE, PLAINVIEW, NY, 11803, 5609, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110210002827 | 2011-02-10 | BIENNIAL STATEMENT | 2011-02-01 |
090204003094 | 2009-02-04 | BIENNIAL STATEMENT | 2009-02-01 |
070228002270 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
050309002721 | 2005-03-09 | BIENNIAL STATEMENT | 2005-02-01 |
030416002658 | 2003-04-16 | BIENNIAL STATEMENT | 2003-02-01 |
010511002484 | 2001-05-11 | BIENNIAL STATEMENT | 2001-02-01 |
990212002021 | 1999-02-12 | BIENNIAL STATEMENT | 1999-02-01 |
970226000475 | 1997-02-26 | CERTIFICATE OF INCORPORATION | 1997-02-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100711787 | 0213100 | 1988-02-29 | THIRD STREET, ATHENS, NY, 12015 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-03-28 |
Abatement Due Date | 1988-03-31 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1988-03-28 |
Abatement Due Date | 1988-03-31 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260602 A09 II |
Issuance Date | 1988-03-28 |
Abatement Due Date | 1988-03-31 |
Nr Instances | 1 |
Nr Exposed | 6 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-07-26 |
Case Closed | 1984-07-30 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-07-03 |
Case Closed | 1984-07-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9273097300 | 2020-05-01 | 0235 | PPP | 8 HELEN AVE, PLAINVIEW, NY, 11803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State