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

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
54487.00
Total Face Value Of Loan:
54487.00
Date:
2021-05-01
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:
-54487.00
Total Face Value Of Loan:
0.00
Date:
2021-03-10
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:
54487.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54487
Current Approval Amount:
54487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54881.1

Date of last update: 27 Mar 2025

Sources: New York Secretary of State