Search icon

ACE CHIMNEY & FIREPLACE SPECIALIST, INC.

Company Details

Name: ACE CHIMNEY & FIREPLACE SPECIALIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 2010 (15 years ago)
Entity Number: 3912097
ZIP code: 11420
County: Queens
Place of Formation: New York
Address: 113-05 111TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 113-05 111TH AVE, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-441-3004

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
BRAMADATH CHOON Chief Executive Officer 113-05 111TH AVE, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 113-05 111TH AVENUE, SOUTH OZONE PARK, NY, United States, 11420

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LANE 5TH FLR, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
1353755-DCA Active Business 2010-05-11 2025-02-28

History

Start date End date Type Value
2024-01-16 2024-08-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-11-25 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-02-12 2022-11-25 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
140723002016 2014-07-23 BIENNIAL STATEMENT 2014-02-01
100212000278 2010-02-12 CERTIFICATE OF INCORPORATION 2010-02-12

Complaints

Start date End date Type Satisafaction Restitution Result
2016-10-13 2016-12-07 Misrepresentation No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550298 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3550297 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260227 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260228 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
2909999 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2909998 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497290 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497291 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2047111 TRUSTFUNDHIC INVOICED 2015-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2047112 RENEWAL INVOICED 2015-04-14 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6909358904 2021-05-05 0202 PPP 11305 111th Ave, South Ozone Park, NY, 11420-1105
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54487
Loan Approval Amount (current) 54487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-1105
Project Congressional District NY-05
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54881.1
Forgiveness Paid Date 2022-03-03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State