Search icon

ACE'S MECHANIC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE'S MECHANIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2004 (21 years ago)
Entity Number: 3087497
ZIP code: 11220
County: Westchester
Place of Formation: New York
Address: 871 51ST STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 646-251-9969

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KWONG YU LI Chief Executive Officer 871 51ST STREET, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
KWONG YU LI DOS Process Agent 871 51ST STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1328564-DCA Inactive Business 2009-08-11 2011-06-30

History

Start date End date Type Value
2025-06-23 2025-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-29 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-03 2023-09-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-12 2025-06-30 Address 871 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-08-12 2010-11-12 Address 871 51ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250630023096 2025-06-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-23
150112000461 2015-01-12 ANNULMENT OF DISSOLUTION 2015-01-12
DP-1958722 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
101112000971 2010-11-12 CERTIFICATE OF CHANGE 2010-11-12
100825002567 2010-08-25 BIENNIAL STATEMENT 2010-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
967720 LICENSE INVOICED 2009-08-11 25 Home Improvement Contractor License Fee
967721 FINGERPRINT INVOICED 2009-08-07 75 Fingerprint Fee
967722 TRUSTFUNDHIC INVOICED 2009-08-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-28
Type:
Prog Related
Address:
1349 JEFFERSON AVENUE, BROOKLYN, NY, 11221
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$104,335
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,335
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$104,982.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $104,335
Jobs Reported:
14
Initial Approval Amount:
$102,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$103,585.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,000
Utilities: $500
Rent: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State