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 2023-04-05 Address PO BOX 549, 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 2023-08-08 Address 1725 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-04-05 2023-08-08 Address PO BOX 549, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
2023-04-05 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-04 2023-04-05 Address PO BOX 549, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2011-05-04 2013-04-23 Address 1735 FRONT STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2009-04-08 2023-04-05 Address PO BOX 549, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

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
090408000716 2009-04-08 CERTIFICATE OF INCORPORATION 2009-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339531469 0216000 2013-12-20 550 WHITE PLAINS RD., EASTCHESTER, NY, 10709
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2013-12-20
Emphasis L: FALL
Case Closed 2013-12-20

Related Activity

Type Referral
Activity Nr 866460
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5959847405 2020-05-13 0202 PPP 1725 Front Street, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-01-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19491.95
Forgiveness Paid Date 2020-11-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State