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
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 | |||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
RICHARD DIMAURO SR. | Chief Executive Officer | 455 SCHUTT ROAD EXT #318, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O RICHARD DIMAURO, 455 SCHUTT ROAD EXT #318, MIDDLETOWN, NY, United States, 10940 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State