Search icon

ACE SWIM SERVICE OF CHILI, INC.

Company Details

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

form 5500

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
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 2024-05-24
Name of individual signing MARC SIMMONS
ACE SWIM SERVICE OF CHILI INC 401(K) PLAN 2022 161040143 2023-05-31 ACE SWIM SERVICE OF CHILI INC 25
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
ACE SWIM SERVICE OF CHILI INC 401(K) PLAN 2021 161040143 2022-05-25 ACE SWIM SERVICE OF CHILI INC 21
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
ACE SWIM SERVICE OF CHILI INC 401(K) PLAN 2020 161040143 2021-06-15 ACE SWIM SERVICE OF CHILI INC 21
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
ACE SWIM SERVICE OF CHILI INC 401(K) PLAN 2019 161040143 2020-10-13 ACE SWIM SERVICE OF CHILI INC 25
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
ACE SWIM SERVICE OF CHILI INC 401(K) PLAN 2018 161040143 2019-06-03 ACE SWIM SERVICE OF CHILI INC 26
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
ACE SWIM SERVICE OF CHILI INC 401(K) PLAN 2017 161040143 2018-06-15 ACE SWIM SERVICE OF CHILI INC 25
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

DOS Process Agent

Name Role Address
JOHN L EASTON DOS Process Agent 3313 CHILI AVE, 3313 Chili Ave, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
JOHN L EASTON Chief Executive Officer 3313 CHILI AVE, ROCHESTER, NY, United States, 14624

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 321427
Loan Approval Amount (current) 321427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 19
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 323320.34
Forgiveness Paid Date 2020-11-27

Motor Carrier Census

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)
Legal Name ACE SWIM SERVICE OF CHILI INC
DBA Name ACE SWIM AND LEISURE
Physical Address 3313 CHILI AVENUE, ROCHESTER, NY, 14624, US
Mailing Address 3313 CHILI AVENUE, ROCHESTER, NY, 14624, US
Phone (585) 889-9624
Fax (585) 889-1350
E-mail ALEASTON@ACESWIM.COM

Safety Measurement System - All Transportation

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