Search icon

ACE MEDICAL EQUIPMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE MEDICAL EQUIPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2011 (14 years ago)
Entity Number: 4147100
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2355 EAST 18TH ST, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-891-0333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER TRPERET Chief Executive Officer 2355 EAST 18TH ST, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2355 EAST 18TH ST, BROOKLYN, NY, United States, 11229

Unique Entity ID

Unique Entity ID:
VYZJPM9X5MD5
CAGE Code:
7AB90
UEI Expiration Date:
2025-08-16

Business Information

Doing Business As:
ACE MEDICAL EQUIPMENT
Activation Date:
2024-08-20
Initial Registration Date:
2014-12-19

Commercial and government entity program

CAGE number:
7AB90
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-20
CAGE Expiration:
2029-08-20
SAM Expiration:
2025-08-16

Contact Information

POC:
ALEXANDER TEPEREV

Licenses

Number Status Type Date End date
2101738-DCA Active Business 2021-09-23 2024-02-28

History

Start date End date Type Value
2011-09-28 2013-09-16 Address 2355 E 18 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916002367 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110928000080 2011-09-28 CERTIFICATE OF INCORPORATION 2011-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587264 RENEWAL INVOICED 2023-01-25 60 Scale Dealer Repairer License Renewal Fee
3398202 RENEWAL INVOICED 2021-12-27 60 Scale Dealer Repairer License Renewal Fee
3294444 LICENSE INVOICED 2021-02-10 30 Scale Dealer Repairer License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
59827.00
Total Face Value Of Loan:
59827.00
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:
56477.00
Total Face Value Of Loan:
56477.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$59,827
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,827
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$60,411.98
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $59,826
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$56,477
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$57,161
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $56,477

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State