Search icon

ACE OPERATIONS, LLC

Company Details

Name: ACE OPERATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2019 (6 years ago)
Entity Number: 5586707
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: 911 CENTRAL AVE., #344, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
METRO LEGALS SERVICES DOS Process Agent 911 CENTRAL AVE., #344, ALBANY, NY, United States, 12206

Agent

Name Role Address
ARIELLE EVANS KARSCH Agent 272 1ST AVE, APT 1B, NEW YORK, NY, 10009

History

Start date End date Type Value
2019-07-15 2019-10-30 Address 272 1ST AVE, APT 1B, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191107000279 2019-11-07 CERTIFICATE OF PUBLICATION 2019-11-07
191030000412 2019-10-30 CERTIFICATE OF CHANGE 2019-10-30
190715020028 2019-07-15 ARTICLES OF ORGANIZATION 2019-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992587401 2020-05-13 0202 PPP 272 1ST AVE APT 1B, NEW YORK, NY, 10009
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5062
Loan Approval Amount (current) 5062
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 Unanswered
Project Address NEW YORK, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5105.41
Forgiveness Paid Date 2021-03-26

Date of last update: 23 Mar 2025

Sources: New York Secretary of State