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

DOS Process Agent

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

Chief Executive Officer

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

Form 5500 Series

Employer Identification Number (EIN):
561163708
Plan Year:
2022
Number Of Participants:
177
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
213
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
160
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
160
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
117
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
805000.00
Total Face Value Of Loan:
805000.00
Date:
2020-04-28
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:
992600.00
Total Face Value Of Loan:
992600.00
Date:
2015-08-04
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC. 9007 REAP-ENERGY EFFICIENCY IMPROVEMENTS GRANTS (MAN)
Obligated Amount:
41787.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
78390116
Mark:
BREATHE FRESH
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2004-03-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BREATHE FRESH

Goods And Services

For:
A breathable, thick textile or soft goods used by infants in-- mattress pads, strollers, car seats, blankets, toys, etc
International Classes:
028 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
805000
Current Approval Amount:
805000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
814816.53
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
992600
Current Approval Amount:
992600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1005228.08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State