Search icon

APPULA MANAGEMENT CORP.

Company Details

Name: APPULA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1990 (34 years ago)
Entity Number: 1485245
ZIP code: 10704
County: Westchester
Place of Formation: New York
Principal Address: 603 EAST 187TH STREET, BRONX, NY, United States, 10458
Address: 733 YONKERS AVENUE, FOURTH FL., YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VITO MANGINELLI Chief Executive Officer 603 EAST 187TH STREET, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 733 YONKERS AVENUE, FOURTH FL., YONKERS, NY, United States, 10704

History

Start date End date Type Value
2022-10-19 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-18 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-16 2022-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-03 2008-06-13 Address 664 EAST 187TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)
1993-10-19 2002-04-03 Address 603 EAST 187TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)
1993-01-19 1993-10-19 Address 603 EAST 187TH STREET, BRONX, NY, 10458, 6700, USA (Type of address: Chief Executive Officer)
1991-03-19 1993-10-19 Address 603 EAST 187TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)
1990-10-31 1991-03-19 Address 663 CRESCENT AVENUE, SUITE 3A, BRONX, NY, 10458, USA (Type of address: Service of Process)
1990-10-31 2021-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
080613000597 2008-06-13 CERTIFICATE OF CHANGE 2008-06-13
020403000429 2002-04-03 CERTIFICATE OF CHANGE 2002-04-03
931019003259 1993-10-19 BIENNIAL STATEMENT 1993-10-01
930119003196 1993-01-19 BIENNIAL STATEMENT 1992-10-01
910319000144 1991-03-19 CERTIFICATE OF CHANGE 1991-03-19
901031000099 1990-10-31 CERTIFICATE OF INCORPORATION 1990-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309597953 0216000 2007-02-16 664 E187TH STREET, BRONX, NY, 10458
Inspection Type FollowUp
Scope Complete
Safety/Health Health
Close Conference 2007-03-08
Emphasis S: HISPANIC
Case Closed 2007-03-08

Related Activity

Type Inspection
Activity Nr 309595726
309595726 0216000 2006-09-26 485-E188TH STREET, BRONX, NY, 10458
Inspection Type Accident
Scope Complete
Safety/Health Health
Close Conference 2006-09-28
Case Closed 2010-07-20

Related Activity

Type Accident
Activity Nr 102031259

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B05
Issuance Date 2006-12-28
Abatement Due Date 2007-01-25
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260152 F03
Issuance Date 2006-12-28
Abatement Due Date 2007-01-25
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2006-12-28
Abatement Due Date 2007-01-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2006-12-28
Abatement Due Date 2007-01-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2006-12-28
Abatement Due Date 2007-01-10
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-12-28
Abatement Due Date 2007-01-31
Current Penalty 2100.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-12-28
Abatement Due Date 2007-02-15
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369947204 2020-04-27 0202 PPP 733 YONKERS AVE FL 4, YONKERS, NY, 10704-2659
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184350
Loan Approval Amount (current) 184350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10704-2659
Project Congressional District NY-16
Number of Employees 17
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186388.09
Forgiveness Paid Date 2021-06-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2793431 Intrastate Non-Hazmat 2022-10-28 90068 2022 1 2 Private(Property)
Legal Name APPULA MANAGEMENT CORP
DBA Name -
Physical Address 733 YONKERS AVENUE 4TH FLOOR, YONKERS, NY, 10704, US
Mailing Address 733 YONKERS AVENUE 4TH FLOOR, YONKERS, NY, 10704, US
Phone (914) 375-1345
Fax (917) 375-1413
E-mail RFERRARO@APPULAMGMT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State