Search icon

ACE MECHANICAL SERVICES GROUP, LLC

Company Details

Name: ACE MECHANICAL SERVICES GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2006 (19 years ago)
Entity Number: 3407109
ZIP code: 14226
County: Monroe
Place of Formation: New York
Address: 4568 BAILEY AVENUE, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
ACE MECHANICAL SERVICES GROUP, LLC DOS Process Agent 4568 BAILEY AVENUE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2020-08-13 2023-06-06 Address 4568 BAILEY AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2014-08-20 2020-08-13 Address 4568 BAILEY AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2008-04-08 2014-08-20 Address 4568 BAILEY AVENUE, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2007-09-24 2008-04-08 Address 400 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2006-08-31 2007-09-24 Address 4246 RIDGE LEA ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606002947 2023-06-06 BIENNIAL STATEMENT 2022-08-01
200813060564 2020-08-13 BIENNIAL STATEMENT 2020-08-01
180808006214 2018-08-08 BIENNIAL STATEMENT 2018-08-01
160831006027 2016-08-31 BIENNIAL STATEMENT 2016-08-01
140820006177 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120813006347 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100908002892 2010-09-08 BIENNIAL STATEMENT 2010-08-01
080909002005 2008-09-09 BIENNIAL STATEMENT 2008-08-01
080408000943 2008-04-08 CERTIFICATE OF MERGER 2008-04-08
071220000549 2007-12-20 CERTIFICATE OF AMENDMENT 2007-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5952668305 2021-01-26 0296 PPS 4568 Bailey Ave, Amherst, NY, 14226-2138
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140410
Loan Approval Amount (current) 140410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-2138
Project Congressional District NY-26
Number of Employees 15
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141371.71
Forgiveness Paid Date 2021-10-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State