Search icon

ACE OVERSEAS CORP.

Company Details

Name: ACE OVERSEAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1969 (56 years ago)
Entity Number: 271615
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 1028 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1028 LONG ISLAND AVENUE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JOSEPH CAPUTO Chief Executive Officer 1028 LONG ISLAND AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-08-09 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-17 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-13 2023-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-02-26 2005-03-22 Address 532 MONTAUK HWY, W ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
1993-03-02 1997-02-26 Address 415 NICHOLS ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
1991-07-31 1993-03-02 Address 3000 MARCUS AVENUE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1969-01-24 1991-07-31 Address 77-08 BROADWAY, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
1969-01-24 2021-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230116001250 2023-01-16 BIENNIAL STATEMENT 2023-01-01
220617002001 2022-06-17 BIENNIAL STATEMENT 2021-01-01
090106002517 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070131002612 2007-01-31 BIENNIAL STATEMENT 2007-01-01
050322003128 2005-03-22 BIENNIAL STATEMENT 2005-01-01
030122002064 2003-01-22 BIENNIAL STATEMENT 2003-01-01
010402002404 2001-04-02 BIENNIAL STATEMENT 2001-01-01
C290472-2 2000-06-30 ASSUMED NAME LLC INITIAL FILING 2000-06-30
990121002109 1999-01-21 BIENNIAL STATEMENT 1999-01-01
970226002505 1997-02-26 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5402487407 2020-05-12 0235 PPP 1028 LONG ISLAND AVE, DEER PARK, NY, 11729
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76525
Loan Approval Amount (current) 76525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 13
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77392.98
Forgiveness Paid Date 2021-07-07
4054908407 2021-02-05 0235 PPS 1028 Long Island Ave, Deer Park, NY, 11729-3700
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65442
Loan Approval Amount (current) 65442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-3700
Project Congressional District NY-02
Number of Employees 15
NAICS code 441310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65693.01
Forgiveness Paid Date 2021-07-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1586938 Intrastate Non-Hazmat 2024-12-09 20000 2023 5 3 Private(Property)
Legal Name ACE OVERSEAS CORP
DBA Name ACE AUTO WRECKERS
Physical Address 1028 LONG ISLAND AVENUE, DEER PARK, NY, 11729, US
Mailing Address 1028 LONG ISLAND AVENUE, DEER PARK, NY, 11729, US
Phone (631) 667-3331
Fax (631) 667-7829
E-mail ACEOVERSEASCORP1028@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0121001570
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-06
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 60347MN
License state of the main unit NY
Vehicle Identification Number of the main unit 54DCDW1B3GS812357
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 3
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 3
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-03-06
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-06
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-03-06
Code of the violation 393203B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Cab/body improperly secured to frame
The description of the violation group Cab Body Frame
The unit a violation is cited against Vehicle main unit

Date of last update: 18 Mar 2025

Sources: New York Secretary of State