Search icon

ACE HIGH CRANES INC.

Company Details

Name: ACE HIGH CRANES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1982 (42 years ago)
Entity Number: 802094
ZIP code: 11757
County: Suffolk
Place of Formation: New York
Address: 499 NEWARK STREET, LINDENHURST, NY, United States, 11757
Principal Address: 499 NEWARK ST, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD ETHAN FIELDS Chief Executive Officer 499 NEWARD ST, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 NEWARK STREET, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
2010-12-02 2016-11-01 Address 499 NEWARD ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2010-12-02 2014-11-06 Address 499 NEWARD ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1993-01-25 2010-12-02 Address 54 JETMORE PL., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-01-25 2010-12-02 Address 54 JETMORE PL., MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1993-01-25 2008-02-04 Address 54 JETMORE PL., MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1982-11-03 1993-01-25 Address 54 JETMORE PLACE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201116060393 2020-11-16 BIENNIAL STATEMENT 2020-11-01
161101007141 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006695 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121130002167 2012-11-30 BIENNIAL STATEMENT 2012-11-01
101202002413 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081104002709 2008-11-04 BIENNIAL STATEMENT 2008-11-01
080204000039 2008-02-04 CERTIFICATE OF CHANGE 2008-02-04
061218002309 2006-12-18 BIENNIAL STATEMENT 2006-11-01
041220002103 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021028002544 2002-10-28 BIENNIAL STATEMENT 2002-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-06-28 No data 3 AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 172 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-06-25 No data 3 AVENUE, FROM STREET CLAREMONT PARKWAY TO STREET EAST 172 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-05-23 No data MADISON AVENUE, FROM STREET EAST 67 STREET TO STREET EAST 68 STREET No data Street Construction Inspections: Post-Audit Department of Transportation occ of r/w
2012-05-09 No data EAST 61 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation occ of r/w
2012-02-02 No data LIBERTY AVENUE, FROM STREET 122 STREET TO STREET 123 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-01-21 No data LIBERTY AVENUE, FROM STREET 122 STREET TO STREET 123 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk fully opened at time of inspection
2011-11-23 No data AMSTERDAM AVENUE, FROM STREET WEST 104 STREET TO STREET WEST 105 STREET No data Street Construction Inspections: Active Department of Transportation No data
2011-08-30 No data FRESH POND ROAD, FROM STREET CATALPA AVENUE TO STREET CYPRESS HILLS STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-06-04 No data DE GRAW STREET, FROM STREET NEVINS STREET TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation s\w
2011-05-11 No data DE GRAW STREET, FROM STREET NEVINS STREET TO STREET BODY OF WATER No data Street Construction Inspections: Post-Audit Department of Transportation No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DTDTMA1V10355 2010-07-06 2010-09-01 2010-09-01
Unique Award Key CONT_AWD_DTDTMA1V10355_6938_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title BOILER TUBE SECTION
NAICS Code 213112: SUPPORT ACTIVITIES FOR OIL AND GAS OPERATIONS
Product and Service Codes AD21: SERVICES (BASIC)

Recipient Details

Recipient ACE HIGH CRANES INC
UEI EWGMG8L4HWL9
Legacy DUNS 157395831
Recipient Address UNITED STATES, 499 NEWARK ST, LINDENHURST, 117573002

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114123722 0214700 1992-03-04 CHERRY VALLEY SHOPPING CENTER, HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-03-09
Case Closed 1992-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-05-04
Abatement Due Date 1992-05-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1367958800 2021-04-10 0235 PPP 499 Newark St, Lindenhurst, NY, 11757-3014
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21207
Loan Approval Amount (current) 21207
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 Lindenhurst, SUFFOLK, NY, 11757-3014
Project Congressional District NY-02
Number of Employees 2
NAICS code 238290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21308.03
Forgiveness Paid Date 2021-10-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1583081 Intrastate Non-Hazmat 2006-12-05 - - 1 1 Auth. For Hire
Legal Name ACE HIGH CRANES INC
DBA Name -
Physical Address 54 JETMORE PL, MASSAPEQUA, NY, 11758, US
Mailing Address 54 JETMORE PL, MASSAPEQUA, NY, 11758, US
Phone (631) 888-7679
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Feb 2025

Sources: New York Secretary of State