Search icon

ACE GLOBAL TRADING, LTD.

Company Details

Name: ACE GLOBAL TRADING, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1997 (28 years ago)
Entity Number: 2149307
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Principal Address: 595 BROAD HOLLOW RD, FARMINGDALE, NY, United States, 11735
Address: 595 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACE GLOBAL TRADING CASH BALANCE PLAN 2023 113385183 2025-02-24 ACE GLOBAL TRADING, LTD. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 423200
Sponsor’s telephone number 5163538105
Plan sponsor’s address 595 BROADHOLLOW RD., FARMINGDALE, NY, 11735
ACE GLOBAL TRADING 401(K) PLAN 2023 113385183 2025-02-24 ACE GLOBAL TRADING, LTD. 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-06-01
Business code 423200
Sponsor’s telephone number 5163538105
Plan sponsor’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
ACE GLOBAL TRADING 401(K) PLAN 2022 113385183 2024-03-11 ACE GLOBAL TRADING, LTD. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-06-01
Business code 423200
Sponsor’s telephone number 5163538105
Plan sponsor’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
ACE GLOBAL TRADING CASH BALANCE PLAN 2022 113385183 2024-03-07 ACE GLOBAL TRADING, LTD. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 423200
Sponsor’s telephone number 5163538105
Plan sponsor’s address 595 BROADHOLLOW RD., FARMINGDALE, NY, 11735
ACE GLOBAL TRADING 401(K) PLAN 2021 113385183 2023-03-07 ACE GLOBAL TRADING, LTD. 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-06-01
Business code 423200
Sponsor’s telephone number 5163538105
Plan sponsor’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
ACE GLOBAL TRADING CASH BALANCE PLAN 2021 113385183 2023-03-08 ACE GLOBAL TRADING, LTD. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 423200
Sponsor’s telephone number 5163538105
Plan sponsor’s address 595 BROADHOLLOW RD., FARMINGDALE, NY, 11735
ACE GLOBAL TRADING 401(K) PLAN 2020 113385183 2022-03-08 ACE GLOBAL TRADING, LTD. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-06-01
Business code 423200
Sponsor’s telephone number 5163538105
Plan sponsor’s address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735
ACE GLOBAL TRADING CASH BALANCE PLAN 2020 113385183 2022-03-08 ACE GLOBAL TRADING, LTD. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 423200
Sponsor’s telephone number 5163538105
Plan sponsor’s address 595 BROADHOLLOW RD., FARMINGDALE, NY, 11735
ACE GLOBAL TRADING 401(K) PLAN 2019 113385183 2020-12-08 ACE GLOBAL TRADING, LTD. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-06-01
Business code 423200
Sponsor’s telephone number 5163538105
Plan sponsor’s address 595 BROADHOLLOW RD., FARMINGDALE, NY, 11735
ACE GLOBAL TRADING CASH BALANCE PLAN 2019 113385183 2021-02-24 ACE GLOBAL TRADING, LTD. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-06-01
Business code 423200
Sponsor’s telephone number 5163538105
Plan sponsor’s address 595 BROADHOLLOW RD., FARMINGDALE, NY, 11735

Signature of

Role Plan administrator
Date 2021-02-24
Name of individual signing HERTZEL ZANDI

DOS Process Agent

Name Role Address
ACE GLOBAL TRADING, LTD. DOS Process Agent 595 BROADHOLLOW ROAD, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
HERTZEL ZANDI Chief Executive Officer 595 BROAD HOLLOW RD, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 595 BROAD HOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2021-06-01 2023-10-03 Address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2017-12-29 2021-06-01 Address 595 BROADHOLLOW ROAD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2017-11-29 2023-10-03 Address 595 BROAD HOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2017-11-20 2017-11-29 Address 595 BROADHOLLOW RD, FRAMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2017-11-20 2017-11-29 Address 595 BROADHOLLOW RD, FRAMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2017-11-20 2017-12-29 Address 595 BROADHOLLOW RD, FRAMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2014-07-01 2017-11-20 Address 921 CONKLIN ST, STE 9, FRAMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2014-07-01 2017-11-20 Address 921 CONKLIN ST, STE 9, FRAMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2014-07-01 2017-11-20 Address 921 CONKLIN ST, STE 9, FRAMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003004417 2023-10-03 BIENNIAL STATEMENT 2023-06-01
210601060898 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190603062939 2019-06-03 BIENNIAL STATEMENT 2019-06-01
171229000092 2017-12-29 CERTIFICATE OF CHANGE 2017-12-29
171129002025 2017-11-29 AMENDMENT TO BIENNIAL STATEMENT 2017-06-01
171120006186 2017-11-20 BIENNIAL STATEMENT 2017-06-01
160810006133 2016-08-10 BIENNIAL STATEMENT 2015-06-01
140701002217 2014-07-01 BIENNIAL STATEMENT 2013-06-01
010726002251 2001-07-26 BIENNIAL STATEMENT 2001-06-01
990811002284 1999-08-11 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6066138604 2021-03-20 0235 PPS 595 Broadhollow Rd, Farmingdale, NY, 11735-4812
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276640
Loan Approval Amount (current) 276640
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 Farmingdale, SUFFOLK, NY, 11735-4812
Project Congressional District NY-02
Number of Employees 23
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 278424.79
Forgiveness Paid Date 2021-11-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0600865 Other Fraud 2006-02-28 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Exempt
Office 2
Filing Date 2006-02-28
Termination Date 2006-09-11
Date Issue Joined 2006-05-17
Section 1332
Sub Section FR
Status Terminated

Parties

Name ACE GLOBAL TRADING, LTD.
Role Plaintiff
Name MATRIX IMPORTS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State