Entity Name: | JOE ACE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for Forfeiture |
Date Formed: | 09 Sep 1996 |
Business ALEI: | 0543784 |
Annual report due: | 09 Sep 2026 |
Business address: | 27 Cherry Street, Stamford, CT, 06902, United States |
Mailing address: | 27 Cherry Street, Stamford, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 200 |
E-Mail: | docksidemarine@gmail.com |
NAICS
811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and MaintenanceThis industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Joseph Gerace | Agent | 27 Cherry Street, Stamford, CT, 06902, United States | 27 Cherry Street, Stamford, CT, 06902, United States | +1 203-219-5492 | docksidemarine@gmail.com | 58 Soundview Dr, Stamford, CT, 06902-7113, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Joseph Gerace | Officer | 27 Cherry Street, Stamford, CT, 06902, United States | +1 203-219-5492 | docksidemarine@gmail.com | 58 Soundview Dr, Stamford, CT, 06902-7113, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013358047 | 2025-03-28 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0012774499 | 2024-09-26 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012667241 | 2024-06-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010012718 | 2022-07-27 | - | Annual Report | Annual Report | - |
BF-0008310511 | 2022-07-27 | - | Annual Report | Annual Report | 2016 |
BF-0008311235 | 2022-07-27 | - | Annual Report | Annual Report | 2015 |
BF-0008463093 | 2022-07-27 | - | Annual Report | Annual Report | 2020 |
BF-0008457254 | 2022-07-27 | - | Annual Report | Annual Report | 2019 |
BF-0008435603 | 2022-07-27 | - | Annual Report | Annual Report | 2018 |
BF-0008310600 | 2022-07-27 | - | Annual Report | Annual Report | 2014 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2614897900 | 2020-06-12 | 0156 | PPP | 27 CHERRY ST, STAMFORD, CT, 06902-5912 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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