Search icon

ALL ACES PROMOTIONAL STAFFING, INC.

Company Details

Name: ALL ACES PROMOTIONAL STAFFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2007 (18 years ago)
Entity Number: 3468812
ZIP code: 11101
County: Richmond
Place of Formation: New York
Address: 46-28 VERNON BLVD, SUITE 306, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
LAUREN RAIMONDI Chief Executive Officer 46-28 VERNON BLVD, SUITE 306, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
LAUREN RAIMONDI DOS Process Agent 46-28 VERNON BLVD, SUITE 306, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7WJD8
UEI Expiration Date:
2020-10-15

Business Information

Activation Date:
2019-10-16
Initial Registration Date:
2017-06-20

Form 5500 Series

Employer Identification Number (EIN):
208401607
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-14 2021-01-05 Address 79 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-01-14 2021-01-05 Address 79 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-14 Address 115 W 18TH ST 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-01-03 2019-01-14 Address 115 W 18TH ST 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-14 Address 115 W 18TH ST 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210105061456 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190114061692 2019-01-14 BIENNIAL STATEMENT 2019-01-01
170103006480 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150112006697 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130207006681 2013-02-07 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
311212.00
Total Face Value Of Loan:
311212.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
311212.00
Total Face Value Of Loan:
311212.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
311212
Current Approval Amount:
311212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
157031.9
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
311212
Current Approval Amount:
311212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
315244.97

Date of last update: 28 Mar 2025

Sources: New York Secretary of State