Search icon

APPCON GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APPCON GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1989 (36 years ago)
Entity Number: 1330372
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 97 RIDGELAND RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL D WALKER Chief Executive Officer 10 MANDALAY RD, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 RIDGELAND RD, ROCHESTER, NY, United States, 14623

Unique Entity ID

CAGE Code:
3M2G6
UEI Expiration Date:
2018-10-19

Business Information

Division Name:
APPCON GROUP, INC.
Activation Date:
2017-10-19
Initial Registration Date:
2003-12-01

Commercial and government entity program

CAGE number:
3M2G6
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2022-10-20

Contact Information

POC:
MICHAEL D. WALKER
Corporate URL:
http://www.appcongroup.com

Form 5500 Series

Employer Identification Number (EIN):
161368284
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1995-07-12 2015-10-05 Address 11 ITHACA DRIVE, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1995-07-12 2015-10-05 Address 23 RICHMOND ST, ROCHESTER, NY, 14607, 1329, USA (Type of address: Principal Executive Office)
1995-07-12 2015-10-05 Address 23 RICHMOND ST, ROCHESTER, NY, 14607, 1329, USA (Type of address: Service of Process)
1989-03-01 1995-07-12 Address 333 MEIGS STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151005002028 2015-10-05 BIENNIAL STATEMENT 2015-03-01
950712002011 1995-07-12 BIENNIAL STATEMENT 1994-03-01
B747246-4 1989-03-01 CERTIFICATE OF INCORPORATION 1989-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
122000.00
Total Face Value Of Loan:
122000.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$122,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,186.58
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $93,192
Utilities: $5,284
Mortgage Interest: $0
Rent: $1,567
Refinance EIDL: $0
Healthcare: $19730
Debt Interest: $2,227

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State