Search icon

APOLLO INTERNATIONAL CORP.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APOLLO INTERNATIONAL CORP. PROFIT SHARING PLAN 2022 112856065 2023-02-28 APOLLO INTERNATIONAL CORP. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326200
Sponsor’s telephone number 7182737300
Plan sponsor’s address P.O. BOX 100077, STATEN ISLAND, NY, 103101109

Signature of

Role Plan administrator
Date 2023-02-28
Name of individual signing MARIA MITROPOULOS
APOLLO INTERNATIONAL CORP. PROFIT SHARING PLAN 2021 112856065 2022-10-06 APOLLO INTERNATIONAL CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326200
Sponsor’s telephone number 7182737300
Plan sponsor’s address P.O. BOX 100077, STATEN ISLAND, NY, 103101109

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing MARIA MITROPOULOS
APOLLO INTERNATIONAL CORP. PROFIT SHARING PLAN 2020 112856065 2021-10-05 APOLLO INTERNATIONAL CORP. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326200
Sponsor’s telephone number 7182737300
Plan sponsor’s address P.O. BOX 100077, STATEN ISLAND, NY, 103101109

Signature of

Role Plan administrator
Date 2021-10-05
Name of individual signing MARIA MITROPOULOS
APOLLO INTERNATIONAL CORP. PROFIT SHARING PLAN 2019 112856065 2020-08-12 APOLLO INTERNATIONAL CORP. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326200
Sponsor’s telephone number 7182737300
Plan sponsor’s address P.O. BOX 100077, STATEN ISLAND, NY, 103101109

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing MARIA MITROPOULOS
APOLLO INTERNATIONAL CORP. PROFIT SHARING PLAN 2018 112856065 2019-10-10 APOLLO INTERNATIONAL CORP. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 326200
Sponsor’s telephone number 7182737300
Plan sponsor’s address P.O. BOX 100077, STATEN ISLAND, NY, 103101109

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing MARIA MITROPOULOS

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

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)
1987-04-17 1993-06-29 Address 78 DEGRAW ST., 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
990423002543 1999-04-23 BIENNIAL STATEMENT 1999-04-01
970423002559 1997-04-23 BIENNIAL STATEMENT 1997-04-01
930629002591 1993-06-29 BIENNIAL STATEMENT 1993-04-01
B485358-2 1987-04-17 CERTIFICATE OF INCORPORATION 1987-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9939647209 2020-04-28 0202 PPP PO Box 10007, Staten Island, NY, 10310
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102700
Loan Approval Amount (current) 102700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 10
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 104391.7
Forgiveness Paid Date 2021-12-28

Date of last update: 27 Feb 2025

Sources: New York Secretary of State