Search icon

ACE RANGERS II, INC.

Company Details

Name: ACE RANGERS II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2004 (21 years ago)
Entity Number: 3032520
ZIP code: 14608
County: Erie
Place of Formation: New York
Principal Address: C/O STEINBRENNER LAW OFFICES, 104 TROUP STREET, ROCHESTER, NY, United States, 14608
Address: 104 TROUP STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEINBRENNER LAW DOS Process Agent 104 TROUP STREET, ROCHESTER, NY, United States, 14608

Chief Executive Officer

Name Role Address
MARK F. BOHN Chief Executive Officer C/O STEINBRENNER LAW OFFICE, 104 TROUP STREET, ROCHESTER, NY, United States, 14608

History

Start date End date Type Value
2020-03-03 2021-05-25 Address 6 BRIMFIELD CIR, 104 TROUP STREET, FAIRPORT, NY, 14450, 8966, USA (Type of address: Service of Process)
2018-03-02 2020-03-03 Address C/O STEINBRENNER LAW OFFICES, 104 TROUP STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2018-01-22 2018-03-02 Address C/O STEINBRENNER LAW OFFICE, 104 TROUP STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2016-06-22 2018-01-22 Address 104 TROUP STREET, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2014-05-05 2018-01-22 Address 6625 WESTMINSTER, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2014-05-05 2018-01-22 Address 6625 WESTMINSTER, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2004-03-26 2021-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-26 2016-06-22 Address 5820 MAIN STREET SUITE 605-606, WILLIAMSVILLE, NY, 14221, 5786, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525000395 2021-05-25 CERTIFICATE OF CHANGE 2021-05-25
200303060270 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302007072 2018-03-02 BIENNIAL STATEMENT 2018-03-01
180122006039 2018-01-22 BIENNIAL STATEMENT 2016-03-01
160622000880 2016-06-22 CERTIFICATE OF CHANGE 2016-06-22
140505002197 2014-05-05 BIENNIAL STATEMENT 2014-03-01
040326000835 2004-03-26 CERTIFICATE OF INCORPORATION 2004-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7523368408 2021-02-12 0296 PPS 1435 Hertel Ave, Buffalo, NY, 14216-2826
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179868
Loan Approval Amount (current) 179868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14216-2826
Project Congressional District NY-26
Number of Employees 18
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 181922.93
Forgiveness Paid Date 2022-04-12
8751287310 2020-05-01 0296 PPP 1435 Hertel Ave, BUFFALO, NY, 14202
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158300
Loan Approval Amount (current) 158300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 19
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159711.51
Forgiveness Paid Date 2021-04-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State