Search icon

ACE SEALING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE SEALING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2002 (23 years ago)
Entity Number: 2756547
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 16 BIRCHWOOD COMMON, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN C KIRISITS Chief Executive Officer 16 BIRCHWOOD COMMON, LANCASTER, NY, United States, 14086

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 BIRCHWOOD COMMON, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
2004-09-09 2006-05-08 Address 10 OLD ORCHARD COMMON, LANCASTER, NY, 14086, USA (Type of address: Chief Executive Officer)
2004-09-09 2006-05-08 Address 10 OLD ORCHARD COMMON, LANCASTER, NY, 14086, USA (Type of address: Principal Executive Office)
2002-04-18 2006-05-08 Address 30 ALBERT COURT, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060508003178 2006-05-08 BIENNIAL STATEMENT 2006-04-01
040909002806 2004-09-09 BIENNIAL STATEMENT 2004-04-01
020418000632 2002-04-18 CERTIFICATE OF INCORPORATION 2002-04-18

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State