Search icon

ACE TRAVEL GROUP HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: ACE TRAVEL GROUP HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2019 (6 years ago)
Document Number: M19000009125
FEI/EIN Number 842157511

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 903C Montauk Hwy, 1218, Copiague, NY, 11726, US
Mail Address: 903C Montauk Hwy, 1218, Copiague, NY, 11726, US
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
KIMICK KEVIN PART 903C Montauk Hwy, Copiague, NY, 11726
FRANZESE JOSEPH PART 1915 W. CARMEN ST., TAMPA, FL, 33606
FRANZESE III JOSEPH A Agent 1509 w Carmen st, Tampa, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000095185 BIG EASY GHOST TOURS ACTIVE 2023-08-14 2028-12-31 - 903C MONTAUK HWY, 1218, COPIAGUE, NY, 11726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 903C Montauk Hwy, 1218, # 1218, Copiague, NY 11726 -
CHANGE OF MAILING ADDRESS 2023-03-26 903C Montauk Hwy, 1218, # 1218, Copiague, NY 11726 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-26 1509 w Carmen st, 2106, Tampa, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
Foreign Limited 2019-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2111477705 2020-05-01 0455 PPP 1501 S CHURCH AVE STE 102, TAMPA, FL, 33629
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) 76962
Loan Approval Amount (current) 76962
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33629-1700
Project Congressional District FL-14
Number of Employees 6
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77745.56
Forgiveness Paid Date 2021-05-11
3500128710 2021-03-31 0455 PPS 1501 S Church Ave Ste 102, Tampa, FL, 33629-5811
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58305
Loan Approval Amount (current) 58305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-5811
Project Congressional District FL-14
Number of Employees 6
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58555.79
Forgiveness Paid Date 2021-09-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State