Search icon

APPCON GROUP, INC.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3M2G6
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-10-20

Contact Information

POC:
MICHAEL D. WALKER
Phone:
+1 585-427-7830
Fax:
+1 585-427-2116

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

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122000
Current Approval Amount:
122000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123186.58

Date of last update: 16 Mar 2025

Sources: New York Secretary of State