Search icon

APOLLO INTERNATIONAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: APOLLO INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1987 (38 years ago)
Entity Number: 1163791
ZIP code: 10310
County: Kings
Place of Formation: New York
Address: 1566 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN MITROPOULOS DOS Process Agent 1566 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
JOHN MITROPOULOS Chief Executive Officer 1566 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10310

Form 5500 Series

Employer Identification Number (EIN):
112856065
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1997-04-23 1999-04-23 Address 78 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1997-04-23 1999-04-23 Address 78 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1993-06-29 1997-04-23 Address 78 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-06-29 1997-04-23 Address 78 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1993-06-29 1999-04-23 Address 78 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090401002325 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070427002795 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050516002060 2005-05-16 BIENNIAL STATEMENT 2005-04-01
030403002776 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010418002567 2001-04-18 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102700
Current Approval Amount:
102700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104391.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State