Search icon

ACE-ATLAS CORP.

Company Details

Name: ACE-ATLAS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1971 (54 years ago)
Entity Number: 305130
ZIP code: 10019
County: Queens
Place of Formation: New York
Address: 1 PENN PLAZA, NEW YORK, NY, United States, 10019
Principal Address: 52-14 FLUSHING AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F CASSANO Chief Executive Officer 52-14 FLUSHING AVENUE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
GOETZ FITZLAMICH MOST BRUCKMAN DOS Process Agent 1 PENN PLAZA, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-01-22 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-23 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-28 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-23 2022-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-26 2022-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210302060037 2021-03-02 BIENNIAL STATEMENT 2021-03-01
130327006236 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110322002468 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090318002232 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070323002348 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050503002720 2005-05-03 BIENNIAL STATEMENT 2005-03-01
C353604-2 2004-10-01 ASSUMED NAME CORP INITIAL FILING 2004-10-01
030226002174 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010402002065 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990315002357 1999-03-15 BIENNIAL STATEMENT 1999-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-02-17 No data 58 AVENUE, FROM STREET POWER ROAD TO STREET CALLOWAY STREET No data Street Construction Inspections: Pick-Up Department of Transportation a fuel oil tank /equipment stored on the street without permit. Department of building permit 440377218-01-ew-fs.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2559857209 2020-04-16 0202 PPP 5214 FLUSHING AVE, MASPETH, NY, 11378
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336425
Loan Approval Amount (current) 336425
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 Y
Business Age Description Existing or more than 2 years old
Project Address MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 23
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 340766
Forgiveness Paid Date 2021-08-05
1532908507 2021-02-19 0202 PPS 5214 Flushing Ave, Maspeth, NY, 11378-3020
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) 336425
Loan Approval Amount (current) 336425
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 Y
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-3020
Project Congressional District NY-07
Number of Employees 23
NAICS code 238220
Borrower Race White
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 338870.25
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State