Search icon

PACE COMMUNICATIONS GROUP, INC.

Headquarter

Company Details

Name: PACE COMMUNICATIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1949 (76 years ago)
Entity Number: 63847
ZIP code: 33301
County: New York
Place of Formation: New York
Activity Description: Pace is a fully-integrated creative branding and marketing agency with offices in New York City, Boca Raton, and Orlando. We have an impressive track record of innovation when it comes to developing successful campaigns for a range of industries, including real estate, hospitality, tourism, education, and healthcare. Our values are simple – act passionately, do right by the client, deliver great work on a timely basis, respect budgets and HAVE FUN.
Address: 401 EAST LAS OLAS BLVD, SUITE 2250, FORT LAUDERDALE, FL, United States, 33301
Principal Address: 21 WEST 46TH STREET, SUITE 604, NEW YORK, NY, United States, 10036

Contact Details

Website http://www.paceadv.com

Phone +1 917-848-9723

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARA FASKE Chief Executive Officer 21 WEST 46TH STREET, SUITE 604, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
BUCHANAN, INGERSOLL & ROONEY PC DOS Process Agent 401 EAST LAS OLAS BLVD, SUITE 2250, FORT LAUDERDALE, FL, United States, 33301

Links between entities

Type:
Headquarter of
Company Number:
F97000000370
State:
FLORIDA

History

Start date End date Type Value
2016-05-26 2019-01-07 Address 1740 BROADWAY 3RD FLR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-05-26 2019-01-07 Address 230 PARK AVE SOUTH 12TH FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-05-26 2019-01-07 Address 230 PARK AVE SOUTH 12TH FLR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2005-12-02 2016-05-26 Address 1065 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-12-02 2016-05-26 Address 1065 AVE OF THE AMERICAS, 7TH FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190107061001 2019-01-07 BIENNIAL STATEMENT 2017-10-01
160526002013 2016-05-26 BIENNIAL STATEMENT 2015-10-01
071023002804 2007-10-23 BIENNIAL STATEMENT 2007-10-01
051202002470 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031002002478 2003-10-02 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
375700.00
Total Face Value Of Loan:
375700.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
375700
Current Approval Amount:
375700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
378590.8

Court Cases

Court Case Summary

Filing Date:
2005-03-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
TETTONI
Party Role:
Plaintiff
Party Name:
PACE COMMUNICATIONS GROUP, INC.
Party Role:
Defendant

Date of last update: 21 Apr 2025

Sources: New York Secretary of State