Search icon

ACE HYDRAULIC SERVICE, INC.

Company Details

Name: ACE HYDRAULIC SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1951 (74 years ago)
Date of dissolution: 13 Oct 2022
Entity Number: 82566
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 417 WYOMING ST., SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 360

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACE HYDRAULIC SERVICE, INC. DOS Process Agent 417 WYOMING ST., SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
1951-09-28 2022-10-13 Shares Share type: NO PAR VALUE, Number of shares: 360, Par value: 0
1951-09-28 2023-02-12 Address 417 WYOMING ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230212000417 2022-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-13
C149365-2 1990-06-07 ASSUMED NAME CORP DISCONTINUANCE 1990-06-07
A994198-2 1983-06-28 ASSUMED NAME CORP INITIAL FILING 1983-06-28
8086-111 1951-09-28 CERTIFICATE OF INCORPORATION 1951-09-28

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ10M0237 2010-08-04 2010-08-23 2010-08-23
Unique Award Key CONT_AWD_W912PQ10M0237_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4000.00
Current Award Amount 4000.00
Potential Award Amount 4000.00

Description

Title 2,200 LB FOLDING FLOOR CRANE
NAICS Code 423440: OTHER COMMERCIAL EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 3950: WINCHES HOISTS CRANES & DERRICKS

Recipient Details

Recipient ACE HYDRAULIC SERVICE, INC.
UEI HQNMMKZTJ8C5
Legacy DUNS 013242029
Recipient Address UNITED STATES, 6720 VIP PKWY, SYRACUSE, ONONDAGA, NEW YORK, 132117326

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8757217105 2020-04-15 0248 PPP 6720 Vip Parkway, Syracuse, NY, 13211
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49700
Loan Approval Amount (current) 49700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-0001
Project Congressional District NY-22
Number of Employees 9
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49965.52
Forgiveness Paid Date 2020-11-05
4135478302 2021-01-23 0248 PPS 6720 Vip Pkwy, Syracuse, NY, 13211-7326
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13211-7326
Project Congressional District NY-22
Number of Employees 8
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40192.88
Forgiveness Paid Date 2021-07-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State