Search icon

APEX TOURS, INCORPORATED

Company Details

Name: APEX TOURS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1991 (33 years ago)
Entity Number: 1594900
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 239 SYLVAN WAY, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK S FAZEKAS Chief Executive Officer 239 SYLVAN WAY, NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 239 SYLVAN WAY, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2025-01-27 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-21 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-25 2024-10-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-18 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-05 2024-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-13 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-16 2023-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2023-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-01 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
131223002020 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120105002415 2012-01-05 BIENNIAL STATEMENT 2011-12-01
091207002520 2009-12-07 BIENNIAL STATEMENT 2009-12-01
071213002515 2007-12-13 BIENNIAL STATEMENT 2007-12-01
060112002831 2006-01-12 BIENNIAL STATEMENT 2005-12-01
031117002050 2003-11-17 BIENNIAL STATEMENT 2003-12-01
011210002686 2001-12-10 BIENNIAL STATEMENT 2001-12-01
000104002022 2000-01-04 BIENNIAL STATEMENT 1999-12-01
971125002183 1997-11-25 BIENNIAL STATEMENT 1997-12-01
940111002939 1994-01-11 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2776727103 2020-04-11 0248 PPP 239 Sylvan Way, New Hartford, NY, 13413-3444
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-3444
Project Congressional District NY-22
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6286.64
Forgiveness Paid Date 2020-11-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State