Search icon

AP SAFETY & SECURITY CORP.

Company Details

Name: AP SAFETY & SECURITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1991 (34 years ago)
Entity Number: 1545085
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 890A Westfall Road, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEATHER AMIDON Chief Executive Officer 890A WESTFALL ROAD, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 890A Westfall Road, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 890A WESTFALL ROAD, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2024-11-25 2024-11-25 Address 270 LAKE AVE, STE 200, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2013-05-30 2024-11-25 Address 270 LAKE AVE, STE 200, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2013-05-30 2024-11-25 Address PO BOX 10771, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1992-12-16 2013-05-30 Address 63 BLACK SPRUCE CT., ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
1992-12-16 2013-05-30 Address 63 BLACK SPRUCE CT., ROCHESTER, NY, 14616, USA (Type of address: Principal Executive Office)
1991-05-02 2013-05-30 Address 63 BLACK SPRUCE COURT, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
1991-05-02 2024-11-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241125001858 2024-11-25 BIENNIAL STATEMENT 2024-11-25
210916001370 2021-09-16 BIENNIAL STATEMENT 2021-09-16
130530002040 2013-05-30 BIENNIAL STATEMENT 2013-05-01
000049008223 1993-09-29 BIENNIAL STATEMENT 1993-05-01
921216002813 1992-12-16 BIENNIAL STATEMENT 1992-05-01
910502000435 1991-05-02 CERTIFICATE OF INCORPORATION 1991-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5771097000 2020-04-06 0219 PPP 890A WESTFALL RD, ROCHESTER, NY, 14618-2605
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 602492
Loan Approval Amount (current) 602492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-2605
Project Congressional District NY-25
Number of Employees 15
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 609152.88
Forgiveness Paid Date 2021-05-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State