Search icon

ACE AUTO WORLD INC.

Company Details

Name: ACE AUTO WORLD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2009 (16 years ago)
Entity Number: 3797296
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 1335 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310
Principal Address: 95 RECTOR ST, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-273-4100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN CIOFFI DOS Process Agent 1335 CASTLETON AVENUE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
SALVATORE CIOFFI, JR Chief Executive Officer 95 RECTOR ST, STATEN ISLAND, NY, United States, 10310

Licenses

Number Status Type Date End date
1324570-DCA Inactive Business 2009-07-02 2020-04-30
1317857-DCA Inactive Business 2009-05-12 2017-06-30
1317040-DCA Active Business 2009-05-07 2025-07-31

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 95 RECTOR ST, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2024-04-09 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-20 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2023-05-24 Address 95 RECTOR ST, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250424003721 2025-04-24 BIENNIAL STATEMENT 2025-04-24
230524002101 2023-05-24 BIENNIAL STATEMENT 2023-04-01
210420000614 2021-04-20 CERTIFICATE OF CHANGE 2021-04-20
210402060007 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060847 2019-04-11 BIENNIAL STATEMENT 2019-04-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-06-24 2022-07-01 Exchange Goods/Contract Cancelled Yes 2400.00 Cash Amount
2020-09-16 2020-10-05 Exchange Goods/Contract Cancelled Yes 150.00 Credit Card Refund and/or Contract Cancelled

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3650969 RENEWAL INVOICED 2023-05-30 600 Secondhand Dealer Auto License Renewal Fee
3651329 RENEWAL INVOICED 2023-05-30 340 Secondhand Dealer General License Renewal Fee
3335087 RENEWAL INVOICED 2021-06-03 340 Secondhand Dealer General License Renewal Fee
3335088 RENEWAL INVOICED 2021-06-03 600 Secondhand Dealer Auto License Renewal Fee
3039522 RENEWAL INVOICED 2019-05-24 340 Secondhand Dealer General License Renewal Fee
3039551 RENEWAL INVOICED 2019-05-24 600 Secondhand Dealer Auto License Renewal Fee
2765786 RENEWAL INVOICED 2018-03-28 50 Tow Truck Exemption License Renewal Fee
2696711 TTCINSPECT INVOICED 2017-11-20 50 Tow Truck Company Vehicle Inspection
2696710 LICENSE INVOICED 2017-11-20 150 Tow Truck Company License Fee
2696713 LICENSE INVOICED 2017-11-20 25 License Fee Per Truck

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-13 Settlement (Pre-Hearing) Business could not produce record of deposits upon request and/or failed to maintain record of deposits with all required information 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

DBA Name:
ACE AUTO SALVAGE
Carrier Operation:
Interstate
Fax:
(718) 442-1351
Add Date:
1984-10-22
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
10
Drivers:
8
Inspections:
2
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State