Search icon

PACE MANAGEMENT CORPORATION

Company Details

Name: PACE MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1997 (28 years ago)
Entity Number: 2122775
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: ACEA MOSEY, ESQ., 625 DELAWARE AVENUE, BUFFALO, NY, United States, 14202
Principal Address: 700 WEST DELAVAN AVENUE, BUFFALO, NY, United States, 14222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALAN PAWLOWSKI DOS Process Agent ACEA MOSEY, ESQ., 625 DELAWARE AVENUE, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
ALAN PAWLOWSKI Chief Executive Officer 700 WEST DELAVAN AVENUE, BUFFALO, NY, United States, 14222

History

Start date End date Type Value
2013-08-05 2017-04-25 Address 5088 MAYER ROAD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
2011-07-28 2013-08-05 Address PO BOX 217, BOSTON, NY, 14110, USA (Type of address: Chief Executive Officer)
2011-07-28 2017-04-25 Address ACEA MOSEY, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2011-07-28 2017-04-25 Address 5088 MAYER ROAD, HAMBURG, NY, 14075, USA (Type of address: Principal Executive Office)
2008-01-29 2011-07-28 Address PO BOX 248, SPRING BROOK, NY, 14140, USA (Type of address: Chief Executive Officer)
2008-01-29 2011-07-28 Address 95 HODGE AVE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)
2008-01-29 2011-07-28 Address 95 HODGE AVE, BUFFALO, NY, 14222, USA (Type of address: Principal Executive Office)
1997-03-14 2008-01-29 Address 1260 DELAWARE AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220507000304 2022-05-07 BIENNIAL STATEMENT 2021-03-01
190312060764 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170425006168 2017-04-25 BIENNIAL STATEMENT 2017-03-01
130805006814 2013-08-05 BIENNIAL STATEMENT 2013-03-01
110728003078 2011-07-28 BIENNIAL STATEMENT 2011-03-01
080129002689 2008-01-29 BIENNIAL STATEMENT 2007-03-01
071123000028 2007-11-23 ERRONEOUS ENTRY 2007-11-23
DP-1608798 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
970314000132 1997-03-14 CERTIFICATE OF INCORPORATION 1997-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5920557404 2020-05-13 0296 PPP 700 West Delavan Avenue, Buffalo, NY, 14222-1221
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14222-1221
Project Congressional District NY-26
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7606.03
Forgiveness Paid Date 2021-10-21
9192288401 2021-02-16 0296 PPS 700 W Delavan Ave Ste 200, Buffalo, NY, 14222-1221
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14222-1221
Project Congressional District NY-26
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7548.29
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State