Search icon

ACE RUSTPROOFING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE RUSTPROOFING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1977 (49 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

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

Unique Entity ID

CAGE Code:
61KQ2
UEI Expiration Date:
2016-08-05

Business Information

Doing Business As:
ACE RUSTPROOFING & ACCESSORIES
Activation Date:
2015-08-06
Initial Registration Date:
2010-06-22

Commercial and government entity program

CAGE number:
61KQ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
RICHARD G. DIMAURO

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
20400.00
Total Face Value Of Loan:
20400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,614.2
Servicing Lender:
Orange Bank & Trust Company
Use of Proceeds:
Payroll: $20,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State