Search icon

ACE CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 1984 (41 years ago)
Entity Number: 922073
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1990 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1990 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
EMMANUEL PIPERAKIS Chief Executive Officer 1990 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223

Unique Entity ID

CAGE Code:
5HD76
UEI Expiration Date:
2018-01-10

Business Information

Activation Date:
2017-01-10
Initial Registration Date:
2009-05-29

Commercial and government entity program

CAGE number:
5HD76
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2027-01-19
SAM Expiration:
2023-02-17

Contact Information

POC:
SOFIA ANTONIADIS

Form 5500 Series

Employer Identification Number (EIN):
112693316
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-28 1998-08-27 Address 1735 MARINE PARKWAY, BROOKLYN, NY, 11234, 4452, USA (Type of address: Chief Executive Officer)
1993-10-28 1998-08-27 Address 1735 MARINE PARKWAY, BROOKLYN, NY, 11234, 4452, USA (Type of address: Principal Executive Office)
1993-10-28 2002-08-08 Address 1735 MARINE PARKWAY, BROOKLYN, NY, 11234, 4452, USA (Type of address: Service of Process)
1984-06-07 2022-07-22 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
1984-06-07 1993-10-28 Address 1735 MARINE PARKWAY, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080623002535 2008-06-23 BIENNIAL STATEMENT 2008-06-01
060713002318 2006-07-13 BIENNIAL STATEMENT 2006-06-01
040623002010 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020808002193 2002-08-08 BIENNIAL STATEMENT 2002-06-01
000815002428 2000-08-15 BIENNIAL STATEMENT 2000-06-01

USAspending Awards / Financial Assistance

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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-30
Type:
Unprog Rel
Address:
243 E.233RD STREET, BRONX, NY, 10470
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-06-04
Type:
Unprog Rel
Address:
PLAZA EAST, BRIDGEHAMPTON, NY, 11932
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-07
Type:
Complaint
Address:
1300 FRANKLIN AVE., GARDEN CITY, NY, 11204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-04-29
Type:
Referral
Address:
25-10 30TH AVENUE, ASTORIA, NY, 11102
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-11-15
Type:
Planned
Address:
356 MOTOR PARKWAY, Great River, NY, 11787
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$150,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$151,555.75
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,000
Utilities: $3,385
Rent: $14,000
Healthcare: $12615

Court Cases

Court Case Summary

Filing Date:
1994-01-07
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS,
Party Role:
Plaintiff
Party Name:
ACE CONTRACTING, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State