Search icon

ACE DATA STORAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE DATA STORAGE, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 08 Jan 1992 (34 years ago)
Business ID: 585058
ZIP code: 39501
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 3305 33RD STREET SUITE AGULFPORT, MS 39501

Agent

Name Role Address
DAVID M FAYARD Agent 2400 34TH ST, GULFPORT, MS 39501

Incorporator

Name Role Address
Rex D Harvey Incorporator 111 E Capitol St # 600, P O Box 1084, Jackson, MS 39215

Director

Name Role Address
David Fayard Director 2400 34th St, Gulfport, MS 39501
Kathy Fayard Director 113 North Burke Avenue, Long Beach, MS 39560
Susan Fulton Director 5598 Dauro Road, Long Beach, MS 39560

President

Name Role Address
David Fayard President 2400 34th St, Gulfport, MS 39501

Vice President

Name Role Address
Kathy Fayard Vice President 113 North Burke Avenue, Long Beach, MS 39560

Secretary

Name Role Address
Susan Fulton Secretary 5598 Dauro Road, Long Beach, MS 39560

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
228-864-6445
Contact Person:
JULIE MURPHY
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P1163390

Unique Entity ID

Unique Entity ID:
KLXQN63K5L83
CAGE Code:
5TCP5
UEI Expiration Date:
2025-12-09

Business Information

Activation Date:
2024-12-11
Initial Registration Date:
2009-12-02

Commercial and government entity program

CAGE number:
5TCP5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-11
CAGE Expiration:
2029-12-11
SAM Expiration:
2025-12-09

Contact Information

POC:
JULIE E. MURPHY

Form 5500 Series

Employer Identification Number (EIN):
640826126
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:

Filings

Type Status Filed Date Description
Annual Report Filed 2025-04-11 Annual Report For ACE DATA STORAGE, INC.
Annual Report Filed 2024-04-12 Annual Report For ACE DATA STORAGE, INC.
Annual Report Filed 2023-03-16 Annual Report For ACE DATA STORAGE, INC.
Annual Report Filed 2022-03-23 Annual Report For ACE DATA STORAGE, INC.
Annual Report Filed 2021-04-13 Annual Report For ACE DATA STORAGE, INC.
Annual Report Filed 2020-03-31 Annual Report For ACE DATA STORAGE, INC.
Annual Report Filed 2019-02-27 Annual Report For ACE DATA STORAGE, INC.
Annual Report Filed 2018-04-12 Annual Report For ACE DATA STORAGE, INC.
Annual Report Filed 2017-04-13 Annual Report For ACE DATA STORAGE, INC.
Annual Report Filed 2016-04-14 Annual Report For ACE DATA STORAGE, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883620P0348
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8893.63
Base And Exercised Options Value:
8893.63
Base And All Options Value:
8893.63
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-10-01
Description:
FY21 OCT 1 SHREDDING SERVICES
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING
Procurement Instrument Identifier:
70FBR420P00000083
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
390.00
Base And Exercised Options Value:
390.00
Base And All Options Value:
390.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-05-12
Description:
THE PURPOSE OF THE MODIFICATION P00002 IS TO EXTEND SERVICE FOR THREE (3) MONTHS,AND ADD ADDITION FUNDING FOR TWO (2) 64GAL SHREDDER BINS IN SUPPORT OF DR4536-MS.
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING
Procurement Instrument Identifier:
70FBR420P00000039
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
390.00
Base And Exercised Options Value:
390.00
Base And All Options Value:
390.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-03-12
Description:
SHREDDING SERVICE FOR (2) TWO SHREDDER BINS WITH ON SITE SHREDDING SERVICE IN SUPPORT OF DR-4429 MS.
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
215455.00
Total Face Value Of Loan:
215455.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$215,455
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$215,455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$216,927.28
Servicing Lender:
The Peoples Bank
Use of Proceeds:
Payroll: $215,455

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(228) 864-6445
Add Date:
2008-01-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
7
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website