Search icon

ACES TRANSPORTATION, INC.

Company Details

Name: ACES TRANSPORTATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 2008 (17 years ago)
Entity Number: 3658464
ZIP code: 11417
County: Queens
Place of Formation: New York
Address: PO BOX 170640, P.O. BOX 170640, OZONE PARK, NY, United States, 11417
Principal Address: 103-25 91ST STREET, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHNNY LIU DOS Process Agent PO BOX 170640, P.O. BOX 170640, OZONE PARK, NY, United States, 11417

Chief Executive Officer

Name Role Address
JOHNNY LIU Chief Executive Officer 103-25 91ST STREET, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2014-09-03 2020-10-22 Address PO BOX 170640, P.O. BOX 170640, OZONE PARK, NY, 11417, 0640, USA (Type of address: Service of Process)
2012-06-21 2014-09-03 Address 103 25TH 91ST STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2012-06-21 2014-09-03 Address 103 25TH 91ST STREET, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2010-04-29 2012-06-21 Address 103 25TH 91ST STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2010-04-29 2012-06-21 Address 103 25TH 91ST STREET, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
2008-04-15 2014-09-03 Address PO BOX 170640, OZONE PARK, NY, 11417, 0640, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201022060250 2020-10-22 BIENNIAL STATEMENT 2020-04-01
140903007151 2014-09-03 BIENNIAL STATEMENT 2014-04-01
120621002053 2012-06-21 BIENNIAL STATEMENT 2012-04-01
100429002779 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080415000163 2008-04-15 CERTIFICATE OF INCORPORATION 2008-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1201637704 2020-05-01 0202 PPP 10325 91ST ST, OZONE PARK, NY, 11417
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28750
Loan Approval Amount (current) 28750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 488210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29098.27
Forgiveness Paid Date 2021-07-21
3890128606 2021-03-17 0202 PPS 10325 91st St, Ozone Park, NY, 11417-1303
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28725
Loan Approval Amount (current) 28725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11417-1303
Project Congressional District NY-05
Number of Employees 6
NAICS code 485999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28949.42
Forgiveness Paid Date 2022-01-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State