Search icon

A.P.M., INCORPORATED

Company Details

Name: A.P.M., INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1990 (35 years ago)
Entity Number: 1455555
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 216 NEW WICKHAM DR, PENFIELD, NY, United States, 14526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY J MASTRELLA DOS Process Agent 216 NEW WICKHAM DR, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
ANTHONY J MASTRELLA Chief Executive Officer 216 NEW WICKHAM DR, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2000-06-20 2002-05-24 Address 216 NEW WICKHAM DR, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2000-06-20 2002-05-24 Address 216 EW WICKHAM DR, PENFIELD, NY, 14526, USA (Type of address: Chief Executive Officer)
2000-06-20 2002-05-24 Address 216 NEW WICKHAM DR, PENFIELD, NY, 14526, USA (Type of address: Service of Process)
1996-07-10 2000-06-20 Address 27 SHIRE OAKS DR, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
1996-07-10 2000-06-20 Address 27 SHIRE OAKS DR, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
1996-07-10 2000-06-20 Address 27 SHIRE OAKS DR, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1990-06-13 1996-07-10 Address 27 SHIREOAKS DR., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120606006464 2012-06-06 BIENNIAL STATEMENT 2012-06-01
080714002069 2008-07-14 BIENNIAL STATEMENT 2008-06-01
060608002710 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040723002273 2004-07-23 BIENNIAL STATEMENT 2004-06-01
020524002121 2002-05-24 BIENNIAL STATEMENT 2002-06-01
000620002584 2000-06-20 BIENNIAL STATEMENT 2000-06-01
980601002020 1998-06-01 BIENNIAL STATEMENT 1998-06-01
960710002076 1996-07-10 BIENNIAL STATEMENT 1996-06-01
C151937-3 1990-06-13 CERTIFICATE OF INCORPORATION 1990-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6320178405 2021-02-10 0219 PPS 216 New Wickham Dr, Penfield, NY, 14526-2741
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13108
Loan Approval Amount (current) 13108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-2741
Project Congressional District NY-25
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13247.82
Forgiveness Paid Date 2022-03-04
9634167010 2020-04-09 0219 PPP 216 New Wickham Drive, PENFIELD, NY, 14526-2741
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-2741
Project Congressional District NY-25
Number of Employees 3
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12015.36
Forgiveness Paid Date 2021-04-06

Date of last update: 26 Feb 2025

Sources: New York Secretary of State