Search icon

ACE OPERATING LLC

Company Details

Name: ACE OPERATING LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2019 (6 years ago)
Entity Number: 5535547
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 27 West 55th Street, Apt. #32, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
ACE OPERATING LLC DOS Process Agent 27 West 55th Street, Apt. #32, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
221019001076 2022-10-19 BIENNIAL STATEMENT 2021-04-01
190709000746 2019-07-09 CERTIFICATE OF PUBLICATION 2019-07-09
190417000333 2019-04-17 APPLICATION OF AUTHORITY 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7417277100 2020-04-14 0202 PPP 100 Jane St Apt 9r, NEW YORK, NY, 10014-1770
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139028.27
Loan Approval Amount (current) 139028
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 NEW YORK, NEW YORK, NY, 10014-1770
Project Congressional District NY-10
Number of Employees 8
NAICS code 561920
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140314.78
Forgiveness Paid Date 2021-03-23

Date of last update: 23 Mar 2025

Sources: New York Secretary of State