Search icon

APEX SEWER AND DRAIN CLEANING SERVICE, INC.

Company Details

Name: APEX SEWER AND DRAIN CLEANING SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1990 (35 years ago)
Entity Number: 1425910
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 872 ALBANY SHAKER RD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 872 ALBANY SHAKER RD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
JAMES PORCARO Chief Executive Officer 872 ALBANY SHAKER RD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
1998-02-05 2002-02-15 Address 1008 TROY-SCHENECTADY RD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1994-02-23 2002-02-15 Address 1008 TROY SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1994-02-23 2002-02-15 Address 1008 TROY SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-04-02 1994-02-23 Address % JAMES A PORCARO, 34 COMELY LANE, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1993-04-02 1994-02-23 Address % JAMES A PORCARO, 34 COMELY LANE, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-04-02 1998-02-05 Address 34 COMELY LANE, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1990-02-27 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-27 1993-04-02 Address 34 COMELY LANE, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060227002850 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040205002683 2004-02-05 BIENNIAL STATEMENT 2004-02-01
020215002048 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000224002576 2000-02-24 BIENNIAL STATEMENT 2000-02-01
980205002084 1998-02-05 BIENNIAL STATEMENT 1998-02-01
940223002318 1994-02-23 BIENNIAL STATEMENT 1994-02-01
930402002616 1993-04-02 BIENNIAL STATEMENT 1993-02-01
C111986-4 1990-02-27 CERTIFICATE OF INCORPORATION 1990-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307533794 0213100 2004-06-14 87 PINEWOOD AVE, ALBANY, NY, 12207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-04
Emphasis N: TRENCH
Case Closed 2006-10-16

Related Activity

Type Referral
Activity Nr 200746360
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-08-04
Abatement Due Date 2004-08-12
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2004-08-30
Final Order 2005-01-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2004-08-04
Abatement Due Date 2004-08-09
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2004-08-30
Final Order 2005-01-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2004-08-04
Abatement Due Date 2004-08-09
Current Penalty 1050.0
Initial Penalty 2100.0
Contest Date 2004-08-30
Final Order 2005-01-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2004-08-04
Abatement Due Date 2004-08-12
Current Penalty 1050.0
Initial Penalty 2100.0
Contest Date 2004-08-30
Final Order 2005-01-12
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-08-04
Abatement Due Date 2004-08-09
Current Penalty 1050.0
Initial Penalty 2100.0
Contest Date 2004-08-30
Final Order 2005-01-12
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1827107101 2020-04-10 0248 PPP 872 ALBANY SHAKER RD, LATHAM, NY, 12110-1416
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181700
Loan Approval Amount (current) 181700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-1416
Project Congressional District NY-20
Number of Employees 12
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 183905.64
Forgiveness Paid Date 2021-07-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State