Search icon

ACE COMMERCIAL CONSTRUCTION CORP.

Company Details

Name: ACE COMMERCIAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2009 (16 years ago)
Date of dissolution: 18 May 2023
Entity Number: 3796460
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: PO BOX 549, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANGELO FERRI DOS Process Agent PO BOX 549, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
ANGELO FERRI Chief Executive Officer 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2023-08-08 2023-08-08 Address 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address PO BOX 549, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-08-08 Address 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-04-05 Address PO BOX 549, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230808003740 2023-05-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-18
230405000663 2023-04-05 BIENNIAL STATEMENT 2023-04-01
220923002479 2022-09-23 BIENNIAL STATEMENT 2021-04-01
130423002544 2013-04-23 BIENNIAL STATEMENT 2013-04-01
110504002434 2011-05-04 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
19400.00
Total Face Value Of Loan:
19400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-20
Type:
Referral
Address:
550 WHITE PLAINS RD., EASTCHESTER, NY, 10709
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19400
Current Approval Amount:
19400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19491.95

Date of last update: 27 Mar 2025

Sources: New York Secretary of State