Search icon

ACE RUSTPROOFING, INC.

Company Details

Name: ACE RUSTPROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1977 (48 years ago)
Entity Number: 462336
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: C/O RICHARD DIMAURO, 455 SCHUTT ROAD EXT #318, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
61KQ2 Active Non-Manufacturer 2010-06-22 2024-03-03 No data No data

Contact Information

POC RICHARD G. DIMAURO
Phone +1 845-564-4380
Fax +1 845-564-9382
Address 272 STATE RTE 17K, NEWBURGH, NY, 12550 2374, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RICHARD DIMAURO SR. Chief Executive Officer 455 SCHUTT ROAD EXT #318, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RICHARD DIMAURO, 455 SCHUTT ROAD EXT #318, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 455 SCHUTT ROAD EXT #318, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2015-01-07 2025-01-02 Address 455 SCHUTT ROAD EXT #318, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2009-01-23 2025-01-02 Address 272 RTE 17K, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2003-01-02 2015-01-07 Address 45 RIVER GLEN RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
1995-06-09 2003-01-02 Address 326 BEREA RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
1995-06-09 2009-01-23 Address PO BOX 477, VAILS GATE, NY, 12584, USA (Type of address: Service of Process)
1977-01-17 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-01-17 1995-06-09 Address P.O. BOX 477, VAILS GATE, NY, 12584, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102002715 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230104001610 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221021002946 2022-10-21 BIENNIAL STATEMENT 2021-01-01
170106006451 2017-01-06 BIENNIAL STATEMENT 2017-01-01
150107006238 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130110006422 2013-01-10 BIENNIAL STATEMENT 2013-01-01
20120417026 2012-04-17 ASSUMED NAME LLC INITIAL FILING 2012-04-17
110503002285 2011-05-03 BIENNIAL STATEMENT 2011-01-01
090123003481 2009-01-23 BIENNIAL STATEMENT 2009-01-01
061226002030 2006-12-26 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1900447302 2020-04-28 0202 PPP 272 State Route 17K, Newburgh, NY, 12550
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 2
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20614.2
Forgiveness Paid Date 2021-05-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State