Search icon

A.P.R. EXECUTIVE SEARCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A.P.R. EXECUTIVE SEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1987 (38 years ago)
Entity Number: 1211924
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: C/O STANLEY D BERKOWITZ, 245 GREAT NECK, GREAT NECK, NY, United States, 11021
Principal Address: C/O STANLEY D BERKOWITZ, 245 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STANLEY D BERKOWITZ, 245 GREAT NECK, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
STANLEY D BERKOWITZ Chief Executive Officer 245 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112881939
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-02 1997-10-16 Address STAN BERKOWITZ, 17 BARSTOW, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1992-10-30 1997-10-16 Address C/O APR EXECUTIVE SEARCH, 17 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-11-02 Address C/O APR EXECUTIVE SEARCH, 17 BARSTOW, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1992-10-30 1997-10-16 Address 17 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1987-10-27 1992-10-30 Address 8 BOND ST, STE 201, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030925002295 2003-09-25 BIENNIAL STATEMENT 2003-10-01
010925002301 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991021002782 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971016002533 1997-10-16 BIENNIAL STATEMENT 1997-10-01
931102002066 1993-11-02 BIENNIAL STATEMENT 1993-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
55240.00
Total Face Value Of Loan:
55240.00
Date:
2020-05-02
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:
44729.00
Total Face Value Of Loan:
44729.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44729
Current Approval Amount:
44729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45284.24
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55240
Current Approval Amount:
55240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55679.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State