Search icon

JOE ACE, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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

Paycheck Protection Program

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
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2604
Loan Approval Amount (current) 2604
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06902-5912
Project Congressional District CT-04
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
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