Search icon

ACE MANAGEMENT CT LLC

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

Company Details

Entity Name: ACE MANAGEMENT CT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Jun 2016
Business ALEI: 1208495
Annual report due: 31 Mar 2025
Business address: 60 STEPHANA LN, WATERBURY, CT, 06710, United States
Mailing address: 60 STEPHANA LN, WATERBURY, CT, United States, 06710
ZIP code: 06710
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ACEMANAGEMENTCT@GMAIL.COM

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELISHA FREEDMAN Agent 60 STEPHANA LN, WATERBURY, CT, 06710, United States 60 STEPHANA LN, WATERBURY, CT, 06710, United States +1 917-533-0758 ACEMANAGEMENTCT@GMAIL.COM 20 FARMINGTON AVENUE, WATERBURY, CT, 06710, United States

Officer

Name Role Phone E-Mail Residence address
ELISHA FREEDMAN Officer +1 917-533-0758 ACEMANAGEMENTCT@GMAIL.COM 20 FARMINGTON AVENUE, WATERBURY, CT, 06710, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0651097 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2018-03-21 2020-02-18 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570344 2025-01-07 - Annual Report Annual Report -
BF-0011914756 2023-08-03 2023-08-03 Reinstatement Certificate of Reinstatement -
BF-0011895385 2023-07-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011772043 2023-04-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006655376 2019-10-04 2019-10-04 Change of Business Address Business Address Change -
0005929916 2017-09-19 2017-09-19 Interim Notice Interim Notice -
0005586836 2016-06-15 2016-06-15 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9013148607 2021-03-25 0156 PPS 60 Stephana Ln, Waterbury, CT, 06710-1126
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40242.5
Loan Approval Amount (current) 40242.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06710-1126
Project Congressional District CT-05
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40444.83
Forgiveness Paid Date 2021-10-06
1993117404 2020-05-05 0156 PPP 60 STEPHANA LN, WATERBURY, CT, 06710-1126
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 WATERBURY, NEW HAVEN, CT, 06710-1126
Project Congressional District CT-05
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

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
0005016119 Active OFS 2021-09-18 2026-09-18 ORIG FIN STMT

Parties

Name ACE MANAGEMENT CT LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
0003311558 Active LABOR 2019-06-05 9999-12-31 ORIG FIN STMT

Parties

Name ACE MANAGEMENT CT LLC
Role Debtor
Name STATE OF CONNECTICUT DEPARTMENT OF LABOR EMPLOYMENT SECURITY DIVISION DELINQUENT ACCOUNTS UNIT
Role Secured Party
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