Search icon

MACE NORTH AMERICA LIMITED

Company claim

Is this your business?

Get access!

Company Details

Name: MACE NORTH AMERICA LIMITED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2011 (14 years ago)
Entity Number: 4144145
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3500 LENOX ROAD, SUITE 1500, ATLANTA, GA, United States, 30326

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JASON MILLETT Chief Executive Officer 3500 LENOX ROAD, SUITE 1500, ATLANTA, GA, United States, 30326

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 3500 LENOX ROAD, SUITE 1500, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-09-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-01 2023-09-06 Address 3500 LENOX ROAD, SUITE 1500, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer)
2013-09-12 2015-09-01 Address 6 CONCOURSE PARKWAY, SUITE 2135, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office)
2013-09-12 2015-09-01 Address 6 CONCOURSE PARKWAY, SUITE 2135, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230906000257 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210901000508 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903062037 2019-09-03 BIENNIAL STATEMENT 2019-09-01
SR-102910 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170901006803 2017-09-01 BIENNIAL STATEMENT 2017-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
2681294.00
Total Face Value Of Loan:
2681294.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2681294
Current Approval Amount:
2681294
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2711011.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State