Search icon

ACE CONCEPTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2018 (7 years ago)
Entity Number: 5417410
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1055 Franklin Avenue, Unit 202, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OLIVIA PREMA Chief Executive Officer 1055 FRANKLIN AVENUE, UNIT 202, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
OLIVIA PREMA DOS Process Agent 1055 Franklin Avenue, Unit 202, Garden City, NY, United States, 11530

Agent

Name Role Address
OLIVIA PREMA Agent 1979 MARCUS AVENUE, SUITE E148, LAKE SUCCESS, NY, 11005

Form 5500 Series

Employer Identification Number (EIN):
832081318
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-10 2023-12-10 Address 1055 FRANKLIN AVENUE, UNIT 202, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2023-12-10 2023-12-10 Address 1 COMMERCIAL AVENUE, SUITE 203, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2021-05-21 2023-12-10 Address 1 COMMERCIAL AVENUE, SUITE 203, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2021-05-21 2023-12-10 Address 1 COMMERCIAL AVENUE, SUITE 203, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2018-09-28 2023-12-10 Address 1979 MARCUS AVENUE, SUITE E148, LAKE SUCCESS, NY, 11005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231210000151 2023-12-10 BIENNIAL STATEMENT 2022-09-01
210521060328 2021-05-21 BIENNIAL STATEMENT 2020-09-01
180928010089 2018-09-28 CERTIFICATE OF INCORPORATION 2018-09-28

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-02
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:
50860.00
Total Face Value Of Loan:
50860.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
90
Initial Approval Amount:
$50,860
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,312.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $43,856
Utilities: $1,004
Rent: $6,000
Jobs Reported:
20
Initial Approval Amount:
$30,000
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,192.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $29,998
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State