Search icon

ACE TECH II AUTO REPAIR INC.

Company Details

Name: ACE TECH II AUTO REPAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2013 (11 years ago)
Entity Number: 4501963
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 5820 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Contact Details

Phone +1 718-880-8323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5820 BAY PARKWAY, BROOKLYN, NY, United States, 11204

Licenses

Number Status Type Date End date
2009933-DCA Inactive Business 2014-06-24 2019-07-31

History

Start date End date Type Value
2013-12-17 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131217010070 2013-12-17 CERTIFICATE OF INCORPORATION 2013-12-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3392325 DCA-SUS CREDITED 2021-11-30 35 Suspense Account
3392346 PROCESSING INVOICED 2021-11-30 50 License Processing Fee
3360967 DCA-SUS CREDITED 2021-08-17 75 Suspense Account
3321984 LICENSE CREDITED 2021-04-29 85 Secondhand Dealer General License Fee
3321983 FINGERPRINT CREDITED 2021-04-29 75 Fingerprint Fee
3050194 PROCESSING INVOICED 2019-06-24 50 License Processing Fee
3050195 DCA-SUS CREDITED 2019-06-24 290 Suspense Account
3036390 RENEWAL CREDITED 2019-05-17 340 Secondhand Dealer General License Renewal Fee
2977739 CL VIO INVOICED 2019-02-07 175 CL - Consumer Law Violation
2631581 RENEWAL INVOICED 2017-06-28 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-29 Pleaded PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES 1 1 No data No data

USAspending Awards / Financial Assistance

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:
11620.00
Total Face Value Of Loan:
11620.00
Date:
2021-01-23
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:
11620.00
Total Face Value Of Loan:
11620.00

Paycheck Protection Program

Date Approved:
2021-01-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11620
Current Approval Amount:
11620
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11758.47
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11620
Current Approval Amount:
11620
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11725.87

Date of last update: 26 Mar 2025

Sources: New York Secretary of State