Search icon

ACE CONTRACTING, INC.

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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5HD76 Active Non-Manufacturer 2009-06-02 2024-03-06 2027-01-19 2023-02-17

Contact Information

POC SOFIA ANTONIADIS
Phone +1 718-998-8437
Fax +1 718-627-3585
Address 1990 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223 2329, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACE CONTRACTING, INC. PREVAILING WAGE PENSION PLAN 2023 112693316 2025-03-11 ACE CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 236110
Sponsor’s telephone number 7189988437
Plan sponsor’s address 1990 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2025-03-11
Name of individual signing SOFIA ANTONIADIS
Valid signature Filed with authorized/valid electronic signature
ACE CONTRACTING, INC. PREVAILING WAGE PENSION PLAN 2022 112693316 2024-03-07 ACE CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 236110
Sponsor’s telephone number 7189988437
Plan sponsor’s address 1990 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2024-03-07
Name of individual signing SOFIA ANTONIADIS
ACE CONTRACTING, INC. PREVAILING WAGE PENSION PLAN 2021 112693316 2023-03-14 ACE CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 236110
Sponsor’s telephone number 7189988437
Plan sponsor’s address 1990 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2023-03-14
Name of individual signing SOFIA ANTONIADIS
ACE CONTRACTING, INC. PREVAILING WAGE PENSION PLAN 2020 112693316 2022-03-07 ACE CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 236110
Sponsor’s telephone number 7189988437
Plan sponsor’s address 1990 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2022-03-07
Name of individual signing SOFIA ANTONIADIS
ACE CONTRACTING, INC. PREVAILING WAGE PENSION PLAN 2019 112693316 2021-03-01 ACE CONTRACTING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 236110
Sponsor’s telephone number 7189988437
Plan sponsor’s address 1990 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2021-03-01
Name of individual signing SOFIA ANTONIADIS
ACE CONTRACTING, INC. PREVAILING WAGE PENSION PLAN 2018 112693316 2020-03-16 ACE CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 236110
Sponsor’s telephone number 7189988437
Plan sponsor’s address 1990 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223
ACE CONTRACTING, INC. PREVAILING WAGE PENSION PLAN 2017 112693316 2019-03-06 ACE CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 236110
Sponsor’s telephone number 7189988437
Plan sponsor’s address 1990 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223
ACE CONTRACTING, INC. PREVAILING WAGE PENSION PLAN 2016 112693316 2018-03-01 ACE CONTRACTING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 236110
Sponsor’s telephone number 7189988437
Plan sponsor’s address 1990 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223
ACE CONTRACTING, INC. PREVAILING WAGE PENSION PLAN 2015 112693316 2017-02-07 ACE CONTRACTING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 236110
Sponsor’s telephone number 7189988437
Plan sponsor’s address 1990 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223
ACE CONTRACTING, INC. PREVAILING WAGE PENSION PLAN 2014 112693316 2016-02-16 ACE CONTRACTING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 236110
Sponsor’s telephone number 7189988437
Plan sponsor’s address 1990 CONEY ISLAND AVENUE, BROOKLYN, NY, 11223

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

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
980827002574 1998-08-27 BIENNIAL STATEMENT 1998-06-01
961125002203 1996-11-25 BIENNIAL STATEMENT 1996-06-01
931028002558 1993-10-28 BIENNIAL STATEMENT 1993-06-01
B109963-4 1984-06-07 CERTIFICATE OF INCORPORATION 1984-06-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-01-11 No data EAST 52 STREET, FROM STREET RUTLAND ROAD TO STREET WINTHROP STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w (school)
2017-01-11 No data EAST 53 STREET, FROM STREET BEND TO STREET WINTHROP STREET No data Street Construction Inspections: Post-Audit Department of Transportation perm cut
2016-11-30 No data EAST 52 STREET, FROM STREET RUTLAND ROAD TO STREET WINTHROP STREET No data Street Construction Inspections: Post-Audit Department of Transportation perm cut,near c/o rutland rd
2016-11-28 No data LEONARD AVENUE, FROM STREET FISKE AVENUE TO STREET WARDWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Perm sewer/water r/w, s/w rests.
2016-11-17 No data FISKE AVENUE, FROM STREET LATHROP AVENUE TO STREET LEONARD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Perm r/w, & s/w water cuts at pole.
2016-06-28 No data WARDWELL AVENUE, FROM STREET LEONARD AVENUE TO STREET THE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation s/w & r/w ok
2016-05-22 No data KEATING PLACE, FROM STREET ROCKLAND AVENUE TO STREET TRAVIS AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation opp 163 s/w and r/w
2016-04-22 No data EAST 52 STREET, FROM STREET RUTLAND ROAD TO STREET WINTHROP STREET No data Street Construction Inspections: Post-Audit Department of Transportation prem cut p/l
2016-04-22 No data EAST 53 STREET, FROM STREET BEND TO STREET WINTHROP STREET No data Street Construction Inspections: Post-Audit Department of Transportation prem cut r/w
2016-04-20 No data LEONARD AVENUE, FROM STREET FISKE AVENUE TO STREET WARDWELL AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 2 permanent r/w restorations, and s/w/c at school.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314975913 0216000 2010-11-30 243 E.233RD STREET, BRONX, NY, 10470
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-11-30
Emphasis S: FALL FROM HEIGHT
Case Closed 2011-05-20

Related Activity

Type Referral
Activity Nr 202755583
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2011-03-14
Abatement Due Date 2011-03-17
Current Penalty 1200.0
Initial Penalty 1836.0
Nr Instances 1
Nr Exposed 1
Gravity 05
107352817 0214700 1992-06-04 PLAZA EAST, BRIDGEHAMPTON, NY, 11932
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-06-04
Case Closed 1992-06-08

Related Activity

Type Referral
Activity Nr 901796268
Safety Yes
100693936 0214700 1987-08-07 1300 FRANKLIN AVE., GARDEN CITY, NY, 11204
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1987-08-07
Case Closed 1987-08-21

Related Activity

Type Complaint
Activity Nr 71215644
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-08-12
Abatement Due Date 1987-08-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-08-12
Abatement Due Date 1987-08-15
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-08-12
Abatement Due Date 1987-08-19
Nr Instances 1
Nr Exposed 8
Citation ID 02002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-08-12
Abatement Due Date 1987-08-15
Nr Instances 2
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1775367705 2020-05-01 0202 PPP 1990 CONEY ISLAND AVE, BROOKLYN, NY, 11223
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151555.75
Forgiveness Paid Date 2021-05-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State