Search icon

ACE POSTERS, INC.

Company Details

Name: ACE POSTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2006 (19 years ago)
Entity Number: 3363135
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 1 HAVEN AVE, MT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EROL LIGUORI Chief Executive Officer 1 HAVEN AVE, MT VERNON, NY, United States, 10553

DOS Process Agent

Name Role Address
ACE POSTERS, INC. DOS Process Agent 1 HAVEN AVE, MT VERNON, NY, United States, 10553

History

Start date End date Type Value
2024-08-09 2024-08-09 Address 1 HAVEN AVE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-08-09 Address 1 HAVEN AVE, MT VERNON, NY, 10553, USA (Type of address: Service of Process)
2017-12-15 2024-08-09 Address 1 HAVEN AVE, MT VERNON, NY, 10553, USA (Type of address: Chief Executive Officer)
2017-12-15 2020-10-02 Address 1 HAVEN AVE, MT VERNON, NY, 10553, USA (Type of address: Service of Process)
2008-06-10 2017-12-15 Address 209 RIVERDALE AVENUE, YONKERS, NY, 10705, USA (Type of address: Chief Executive Officer)
2008-06-10 2017-12-15 Address 209 RIVERDALE AVENUE, YONKERS, NY, 10705, USA (Type of address: Principal Executive Office)
2006-05-16 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-05-16 2017-12-15 Address 209 RIVERDALE AVENUE, YONKERS, NY, 10705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240809000350 2024-08-09 BIENNIAL STATEMENT 2024-08-09
201002061361 2020-10-02 BIENNIAL STATEMENT 2020-05-01
171215002032 2017-12-15 BIENNIAL STATEMENT 2016-05-01
120622002542 2012-06-22 BIENNIAL STATEMENT 2012-05-01
110608002689 2011-06-08 BIENNIAL STATEMENT 2010-05-01
080610002649 2008-06-10 BIENNIAL STATEMENT 2008-05-01
060516001040 2006-05-16 CERTIFICATE OF INCORPORATION 2006-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7953127203 2020-04-28 0202 PPP 1 Haven avenue, Mount Vernon, NY, 10553
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29300
Loan Approval Amount (current) 29300
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29595.41
Forgiveness Paid Date 2021-05-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State