Search icon

APEX ARIDYNE CORP.

Company Details

Name: APEX ARIDYNE CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1990 (34 years ago)
Entity Number: 1496292
ZIP code: 11096
County: Nassau
Place of Formation: North Carolina
Principal Address: 168 DOUGHTY BLVD, INWOOD, NY, United States, 11096
Address: 168 DOUGHTY BLVD, 168 DOUGHTY BLVD, INWOOD, NY, United States, 11096

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX ARIDYNE CORP WELFARE PLAN 2022 561163708 2023-03-14 APEX ARIDYNE CORP 177
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2016-01-01
Business code 313000
Sponsor’s telephone number 5162394400
Plan sponsor’s mailing address 168 DOUGHTY BLVD, P.O. BOX 9606, INWOOD, NY, 110960670
Plan sponsor’s address 168 DOUGHTY BLVD, P.O. BOX 9606, INWOOD, NY, 110960670

Number of participants as of the end of the plan year

Active participants 180
APEX ARIDYNE CORP WELFARE PLAN 2021 561163708 2023-01-25 APEX ARIDYNE CORP 213
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2016-01-01
Business code 313000
Sponsor’s telephone number 5162394400
Plan sponsor’s mailing address 168 DOUGHTY BLVD, P.O. BOX 9606, INWOOD, NY, 110960670
Plan sponsor’s address 168 DOUGHTY BLVD, P.O. BOX 9606, INWOOD, NY, 110960670

Number of participants as of the end of the plan year

Active participants 177

Signature of

Role Plan administrator
Date 2023-01-25
Name of individual signing SARAH MAGILL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-01-25
Name of individual signing SARAH MAGILL
Valid signature Filed with authorized/valid electronic signature
APEX ARIDYNE CORP WELFARE PLAN 2020 561163708 2022-01-13 APEX ARIDYNE CORP 160
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2016-01-01
Business code 313000
Sponsor’s telephone number 5162394400
Plan sponsor’s mailing address 168 DOUGHTY BLVD, P.O. BOX 9606, INWOOD, NY, 110960670
Plan sponsor’s address 168 DOUGHTY BLVD, P.O. BOX 9606, INWOOD, NY, 110960670

Number of participants as of the end of the plan year

Active participants 171
APEX ARIDYNE CORP WELFARE PLAN 2019 561163708 2020-12-22 APEX ARIDYNE CORP. 160
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2016-01-01
Business code 313000
Sponsor’s telephone number 5162394400
Plan sponsor’s mailing address 168 DOUGHTY BLVD., P.O. BOX 9606, INWOOD, NY, 110960670
Plan sponsor’s address 168 DOUGHTY BLVD., P.O. BOX 9606, INWOOD, NY, 110960670

Number of participants as of the end of the plan year

Active participants 171
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
APEX ARIDYNE CORP WELFARE PLAN 2018 561163708 2020-01-15 APEX ARIDYNE CORP. 117
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2016-01-01
Business code 313000
Sponsor’s telephone number 5162394400
Plan sponsor’s mailing address 168 DOUGHTY BLVD. P.O.BOX 9606, INWOOD, NY, 110960670
Plan sponsor’s address 168 DOUGHTY BLVD., INWOOD, NY, 110960670

Number of participants as of the end of the plan year

Active participants 160

Chief Executive Officer

Name Role Address
JONATHAN KURZ Chief Executive Officer PO BOX 960670, 168 DOUGHTY BLVD, INWOOD, NY, United States, 11096

DOS Process Agent

Name Role Address
APEX ARIDYNE CORP. DOS Process Agent 168 DOUGHTY BLVD, 168 DOUGHTY BLVD, INWOOD, NY, United States, 11096

History

Start date End date Type Value
1997-01-07 2010-12-30 Address PO BOX 960670, 168 DOUGHTY BLVD, INWOOD, NY, 11096, 0670, USA (Type of address: Chief Executive Officer)
1997-01-07 2018-12-03 Address PO BOX 960670, 168 DOUGHTY BLVD, INWOOD, NY, 11096, 0670, USA (Type of address: Service of Process)
1993-12-17 1997-01-07 Address 168 DOUGHTY BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer)
1993-12-17 1997-01-07 Address 168 DOUGHTY BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office)
1993-12-17 1997-01-07 Address 168 DOUGHTY BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Service of Process)
1990-12-18 1993-12-17 Address ATTN: HERBERT J. GOODFRIEND, 445 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060517 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006937 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006292 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141203006713 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121210006178 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101230002194 2010-12-30 BIENNIAL STATEMENT 2010-12-01
061122002637 2006-11-22 BIENNIAL STATEMENT 2006-12-01
050112002238 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021120002277 2002-11-20 BIENNIAL STATEMENT 2002-12-01
001129002222 2000-11-29 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1354338607 2021-03-13 0235 PPS 168 Doughty Blvd, Inwood, NY, 11096-2010
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 805000
Loan Approval Amount (current) 805000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-2010
Project Congressional District NY-04
Number of Employees 133
NAICS code 313240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 814816.53
Forgiveness Paid Date 2022-06-08
3634577203 2020-04-27 0235 PPP 168 Doughty Blvd. 0, Inwood, NY, 11096-2010
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 992600
Loan Approval Amount (current) 992600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Inwood, NASSAU, NY, 11096-2010
Project Congressional District NY-04
Number of Employees 113
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1005228.08
Forgiveness Paid Date 2021-08-10

Date of last update: 26 Feb 2025

Sources: New York Secretary of State