Search icon

ACE TAXI SERVICE, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ACE TAXI SERVICE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 1985
Business ALEI: 0171021
Annual report due: 21 Jun 2025
Business address: 134 EAST CENTER STREET, Manchester, CT, 06040, United States
Mailing address: PO BOX 411, VERNON, CT, United States, 06066
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: mjolschafskie@acetransportsct.com

Industry & Business Activity

NAICS

485310 Taxi Service

This industry comprises establishments primarily engaged in providing passenger transportation by automobile or van, not operated over regular routes and on regular schedules. Establishments of taxicab owner/operators, taxicab fleet operators, taxicab organizations, ridesharing services (including arrangement services), and ride hailing services (including arrangement services) are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. OLSCHAFSKIE Agent 134 EAST CENTER ST, MANCHESTER, CT, 06040, United States PO BOX 411, VERNON, CT, 06066, United States +1 860-202-0785 mjolschafskie@acetransportsct.com 11 ROLOCUT RD, EAST WINDSOR, CT, 06016, United States

Director

Name Role Business address Phone E-Mail Residence address
MICHAEL J. OLSCHAFSKIE Director 134 E. CENTER ST, MANCHESTER, CT, 06040, United States +1 860-202-0785 mjolschafskie@acetransportsct.com 11 ROLOCUT RD, EAST WINDSOR, CT, 06016, United States

Officer

Name Role Business address Residence address
PATRICK K. OLSCHAFSKIE Officer 134 E. CENTER ST, MANCHESTER, CT, 06040, United States 15 BETTY RD, ENFIELD, CT, 06082, United States
SHANNON WILSON Officer 134 EAST CENTER STREET, MANCHESTER, CT, 06040, United States 15 WASHINGTON AVE, EAST HARTFORD, CT, 06108, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DEV.0011128 OPERATOR OF WEIGHING & MEASURING DEVICES INACTIVE - 2012-08-24 2018-08-01 2019-07-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049512 2024-07-15 - Annual Report Annual Report -
BF-0011077711 2023-06-06 - Annual Report Annual Report -
BF-0011043236 2022-10-20 2022-10-20 Change of Business Address Business Address Change -
BF-0008408241 2022-10-18 - Annual Report Annual Report 2020
BF-0009848218 2022-10-18 - Annual Report Annual Report -
BF-0010689171 2022-10-18 - Annual Report Annual Report -
0006862319 2020-03-31 - Annual Report Annual Report 2019
0006369300 2019-02-07 - Annual Report Annual Report 2018
0005979253 2017-12-05 - Annual Report Annual Report 2017
0005979240 2017-12-05 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8201397009 2020-04-08 0156 PPP 134 East CENTER ST, MANCHESTER, CT, 06040-5206
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4100
Loan Approval Amount (current) 4100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MANCHESTER, HARTFORD, CT, 06040-5206
Project Congressional District CT-01
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4127.75
Forgiveness Paid Date 2020-12-31
6027308310 2021-01-26 0156 PPS 134 E Center St, Manchester, CT, 06040-5252
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7957
Loan Approval Amount (current) 7957
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Manchester, HARTFORD, CT, 06040-5252
Project Congressional District CT-01
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8013.24
Forgiveness Paid Date 2021-10-19

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005038323 Active OFS 2022-01-04 2027-01-04 ORIG FIN STMT

Parties

Name ACE TAXI SERVICE, INC.
Role Debtor
Name U.S. Small Business Administration
Role Secured Party

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_14-cv-00733 Judicial Publications 18:1961 Racketeering (RICO) Act Interstate Commerce
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name EXECUTIVE 2000 TRANSPORTATION, LLC
Role Plaintiff
Name FARMINGTON VALLEY CAB, LLC
Role Plaintiff
Name Greenwich Taxi
Role Plaintiff
Name GROTON CAB CO. INC.
Role Plaintiff
Name LASSE'S LIVERY SERVICE, INC.
Role Plaintiff
Name SUBURBAN TRANSPORTATION, INC.
Role Plaintiff
Name TAXICABS AND LIVERY COUNCIL OF CONNECTICUT, INC.
Role Plaintiff
Name TORRINGTON VALLEY CAB, LLC
Role Plaintiff
Name UNION LYCEUM TAXI COMPANY THE
Role Plaintiff
Name WATERBURY YELLOW CAB AND SERVICE COMPANY,THE
Role Plaintiff
Name Yellow Cab Company of New London & Groton
Role Plaintiff
Name Lyft
Role Defendant
Name UBER TECHNOLOGIES, INC.
Role Defendant
Name ACE TAXI SERVICE, INC.
Role Plaintiff
Name CASINO CAB CO., INC.
Role Plaintiff
Name CURTIN MOTOR LIVERY SERVICE, INCORPORATED
Role Plaintiff
Name East Hartford Cab Company
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-00733-0
Date 2015-08-13
Notes ORDER: Defendant Uber Technologies, Inc.'s Motion to Dismiss (Doc. No. 37) is hereby GRANTED. The plaintiffs are given leave to file a second amended complaint within 30 days from the date of this ruling. It is so ordered. Signed by Judge Alvin W. Thompson on 8/13/2015. (Wang, M.)
View View File
USCOURTS-ctd-3_19-cv-00619 Judicial Publications 28:1332 Diversity-Fraud Other Fraud
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name ACE TAXI SERVICE, INC.
Role Counter Claimant
Name ACE TRANSPORTATION LLC
Role Counter Claimant
Name Alex Collazo
Role Counter Claimant
Name Connecticut Medical Dispatch LLC
Role Counter Claimant
Name East Hartford Cab Company
Role Counter Claimant
Name Michael J. Olschafaskie
Role Counter Claimant
Name Carl Burckhardt
Role Counter Defendant
Name ACE TAXI SERVICE, INC.
Role Defendant
Name ACE TRANSPORTATION LLC
Role Defendant
Name Alex Collazo
Role Defendant
Name Connecticut Medical Dispatch LLC
Role Defendant
Name East Hartford Cab Company
Role Defendant
Name Michael J. Olschafaskie
Role Defendant
Name Carl Burckhardt
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-00619-0
Date 2022-03-31
Notes ORDER denying 53 Motion for Summary Judgment. See attached ruling and order for details. Signed by Judge Robert N. Chatigny on 3/31/2022. (Salah, M.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information