Search icon

ACE CLEANING SVC INC.

Company Details

Name: ACE CLEANING SVC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2019 (6 years ago)
Entity Number: 5477840
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 44 SHIRLEY AVE, BUFFALO, NY, United States, 14215
Principal Address: TIMMIE DICKINSON, 44 SHIRLEY AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMMIE DICKINSON DOS Process Agent 44 SHIRLEY AVE, BUFFALO, NY, United States, 14215

Chief Executive Officer

Name Role Address
TIMMIE DICKINSON Chief Executive Officer 44 SHIRLEY AVE, BUFFALO, NY, United States, 14215

Filings

Filing Number Date Filed Type Effective Date
221012000881 2022-10-12 BIENNIAL STATEMENT 2021-01-01
190117020087 2019-01-17 CERTIFICATE OF INCORPORATION 2019-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2568558407 2021-02-03 0296 PPS 44 Shirley Ave, Buffalo, NY, 14215-1018
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13144
Loan Approval Amount (current) 13144
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-1018
Project Congressional District NY-26
Number of Employees 10
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13209.18
Forgiveness Paid Date 2021-08-06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State