Search icon

PACE ASSOCIATES INC.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL OLAND Chief Executive Officer 8 HELEN AVE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 HELEN AVENUE, PLAINVIEW, NY, United States, 11803

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100711787 0213100 1988-02-29 THIRD STREET, ATHENS, NY, 12015
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-29
Case Closed 1988-04-13

Violation Items

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
656181 0214700 1984-07-24 6150 JERICHO TURNPIKE, COMMACK, NY, 11725
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-26
Case Closed 1984-07-30
1712892 0213100 1984-07-03 805 SOUTH RD, POUGHKEEPSIE, NY, 12603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-03
Case Closed 1984-07-03

Paycheck Protection Program

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
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30773.99
Forgiveness Paid Date 2021-04-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State