Search icon

ACE BANNER & FLAG COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE BANNER & FLAG COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1982 (43 years ago)
Entity Number: 784730
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 WEST 28 STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL CALO DOS Process Agent 115 WEST 28 STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CARL CALO Chief Executive Officer 115 WEST 28 STREET, NEW YORK, NY, United States, 10001

Unique Entity ID

CAGE Code:
7Y263
UEI Expiration Date:
2020-09-05

Business Information

Activation Date:
2019-09-06
Initial Registration Date:
2012-10-01

Commercial and government entity program

CAGE number:
7Y263
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2027-10-17
SAM Expiration:
2023-10-14

Contact Information

POC:
LEAH M. SEGARRA
Corporate URL:
acebanner.com

Form 5500 Series

Employer Identification Number (EIN):
133128678
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2012-08-10 2020-07-07 Address 107 WEST 27TH ST, NEW YORK, NY, 10001, 6213, USA (Type of address: Chief Executive Officer)
2012-08-10 2020-07-07 Address 107 WEST 27TH ST, NEW YORK, NY, 10001, 6213, USA (Type of address: Service of Process)
2006-06-26 2012-08-10 Address 107 W 27TH ST, NEW YORK, NY, 10001, 6213, USA (Type of address: Principal Executive Office)
2006-06-26 2012-08-10 Address 107 W 27TH ST, NEW YORK, NY, 10001, 6213, USA (Type of address: Chief Executive Officer)
2006-06-26 2012-08-10 Address 107 W 27TH ST, NEW YORK, NY, 10001, 6213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200707060020 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180711006013 2018-07-11 BIENNIAL STATEMENT 2018-07-01
140710006062 2014-07-10 BIENNIAL STATEMENT 2014-07-01
120810002201 2012-08-10 BIENNIAL STATEMENT 2012-07-01
100728002201 2010-07-28 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
33314818P00409119
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4170.00
Base And Exercised Options Value:
4170.00
Base And All Options Value:
4170.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2018-09-10
Description:
IGF::OT::IGF BANNER FABRICATION
Naics Code:
313310: TEXTILE AND FABRIC FINISHING MILLS
Product Or Service Code:
E1PB: PURCHASE OF EXHIBIT DESIGN (NON-BUILDING)
Procurement Instrument Identifier:
F15PO5060000335586
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3180.00
Base And Exercised Options Value:
3180.00
Base And All Options Value:
3180.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2015-09-16
Description:
BANNER PRINTING IGF::OT::IGF
Naics Code:
323111: COMMERCIAL PRINTING (EXCEPT SCREEN AND BOOKS)
Product Or Service Code:
H999: OTHER QC/TEST/INSPECT- MISCELLANEOUS

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
65660.00
Total Face Value Of Loan:
65660.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$65,660
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,231.97
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $65,660

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State