Name: | ACE SWIM SERVICE OF CHILI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1975 (50 years ago) |
Entity Number: | 362838 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3313 CHILI AVE, ROCHESTER, NY, United States, 14624 |
Address: | 3313 CHILI AVE, 3313 Chili Ave, ROCHESTER, NY, United States, 14624 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACE SWIM SERVICE OF CHILI INC 401(K) PLAN | 2023 | 161040143 | 2024-05-24 | ACE SWIM SERVICE OF CHILI INC | 24 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-24 |
Name of individual signing | MARC SIMMONS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-04-28 |
Business code | 453990 |
Sponsor’s telephone number | 5858899624 |
Plan sponsor’s address | 3313 CHILI AVENUE, ROCHESTER, NY, 14624 |
Signature of
Role | Plan administrator |
Date | 2023-05-31 |
Name of individual signing | MARC SIMMONS |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-04-28 |
Business code | 453990 |
Sponsor’s telephone number | 5858899624 |
Plan sponsor’s address | 3313 CHILI AVENUE, ROCHESTER, NY, 14624 |
Signature of
Role | Plan administrator |
Date | 2022-05-25 |
Name of individual signing | ALLYSE LEMEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-04-28 |
Business code | 453990 |
Sponsor’s telephone number | 5858899624 |
Plan sponsor’s address | 3313 CHILI AVENUE, ROCHESTER, NY, 14624 |
Signature of
Role | Plan administrator |
Date | 2021-06-15 |
Name of individual signing | ALLYSE LEMEN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-04-28 |
Business code | 453990 |
Sponsor’s telephone number | 5858899624 |
Plan sponsor’s address | 3313 CHILI AVENUE, ROCHESTER, NY, 14624 |
Signature of
Role | Plan administrator |
Date | 2020-10-13 |
Name of individual signing | JOHN EASTON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-04-28 |
Business code | 453990 |
Sponsor’s telephone number | 5858899624 |
Plan sponsor’s address | 3313 CHILI AVENUE, ROCHESTER, NY, 14624 |
Signature of
Role | Plan administrator |
Date | 2019-06-03 |
Name of individual signing | GARY EASTON |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1994-04-28 |
Business code | 453990 |
Sponsor’s telephone number | 5858899624 |
Plan sponsor’s address | 3313 CHILI AVENUE, ROCHESTER, NY, 14624 |
Signature of
Role | Plan administrator |
Date | 2018-06-15 |
Name of individual signing | GARY EASTON |
Name | Role | Address |
---|---|---|
JOHN L EASTON | DOS Process Agent | 3313 CHILI AVE, 3313 Chili Ave, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
JOHN L EASTON | Chief Executive Officer | 3313 CHILI AVE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-03 | 2025-02-03 | Address | 3313 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2025-02-03 | 2025-02-03 | Address | 3313 CHILI AVE, ROCHESTER, NY, 14624, 5300, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-02-03 | Address | 3313 CHILI AVE, 3313 Chili Ave, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2025-01-13 | 2025-02-03 | Address | 3313 CHILI AVE, ROCHESTER, NY, 14624, 5300, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-02-03 | Address | 3313 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-13 | 2025-01-13 | Address | 3313 CHILI AVE, ROCHESTER, NY, 14624, 5300, USA (Type of address: Chief Executive Officer) |
2025-01-13 | 2025-01-13 | Address | 3313 CHILI AVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer) |
2001-02-15 | 2025-01-13 | Address | 3313 CHILI AVE, ROCHESTER, NY, 14624, 5300, USA (Type of address: Service of Process) |
2001-02-15 | 2025-01-13 | Address | 3313 CHILI AVE, ROCHESTER, NY, 14624, 5300, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203000758 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
250113000175 | 2025-01-13 | BIENNIAL STATEMENT | 2025-01-13 |
110303002421 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
090127002335 | 2009-01-27 | BIENNIAL STATEMENT | 2009-02-01 |
070213002084 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
20051103004 | 2005-11-03 | ASSUMED NAME CORP INITIAL FILING | 2005-11-03 |
050228002299 | 2005-02-28 | BIENNIAL STATEMENT | 2005-02-01 |
030131002100 | 2003-01-31 | BIENNIAL STATEMENT | 2003-02-01 |
010215002355 | 2001-02-15 | BIENNIAL STATEMENT | 2001-02-01 |
990211002220 | 1999-02-11 | BIENNIAL STATEMENT | 1999-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8082267110 | 2020-04-15 | 0219 | PPP | 3313 Chili Avenue, Rochester, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1520324 | Intrastate Non-Hazmat | 2012-10-13 | 15000 | 2011 | 1 | 6 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State