Search icon

ACE SERVICE STATION INC.

Company Details

Name: ACE SERVICE STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1982 (43 years ago)
Entity Number: 757503
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 901 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803
Principal Address: 791 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 901 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
FRANK BRUNO Chief Executive Officer 7 WOODBURY FARMS DR, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
1995-07-13 2000-03-27 Address 791 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1982-03-16 1995-07-13 Address 901 OLD COUNTRY RD., OYSTER BAY, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140501002472 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120427002433 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100330002751 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080311002548 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060331003035 2006-03-31 BIENNIAL STATEMENT 2006-03-01
040405002269 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020409002672 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000327002078 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980402002051 1998-04-02 BIENNIAL STATEMENT 1998-03-01
950713002035 1995-07-13 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9322638300 2021-01-30 0235 PPS 791 Old Country Rd, Plainview, NY, 11803-4907
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43070
Loan Approval Amount (current) 43070
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 Existing or more than 2 years old
Project Address Plainview, NASSAU, NY, 11803-4907
Project Congressional District NY-03
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43408.84
Forgiveness Paid Date 2021-11-19
1272657707 2020-05-01 0235 PPP 791 OLD COUNTRY RD, PLAINVIEW, NY, 11803
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40825
Loan Approval Amount (current) 40825
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 Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
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 41242.87
Forgiveness Paid Date 2021-05-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State