Search icon

ACE GLASS INC

Headquarter

Company Details

Name: ACE GLASS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2018 (7 years ago)
Entity Number: 5331859
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-01 21st Street, Suite 111, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 43-01 21st Street, Suite 111, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ACE GLASS INC, FLORIDA F25000000278 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43-01 21st Street, Suite 111, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ISSAM GIRGIS Chief Executive Officer 43-01 21S STREET, SUITE 111, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-07-15 2024-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-09 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-04-23 Address 43-01 21S STREET, SUITE 111, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-08-09 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-23 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-30 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-30 2024-04-23 Address 22-20 43RD STREET FL1, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423001080 2024-04-23 BIENNIAL STATEMENT 2024-04-23
220907001373 2022-09-07 BIENNIAL STATEMENT 2022-04-01
180430010128 2018-04-30 CERTIFICATE OF INCORPORATION 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1070087704 2020-05-01 0202 PPP 4301 21ST ST STE 111, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 50
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65603.38
Forgiveness Paid Date 2021-04-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State