Search icon

APEX CONSULTING SURVEY & ENGINEERING SERVICES, P.C.

Company Details

Name: APEX CONSULTING SURVEY & ENGINEERING SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Aug 1993 (32 years ago)
Entity Number: 1747418
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 102 EAST AVE, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 EAST AVE, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
TIMOTHY W ARLINGTON Chief Executive Officer 102 EAST AVE, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1995-09-19 2008-05-28 Address 197 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1995-09-19 2008-05-28 Address 197 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1995-09-19 2008-05-28 Address 197 EAST AVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1993-08-05 1995-09-19 Address BEWLEY BUILDING SUITE 221, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918000218 2020-09-18 CERTIFICATE OF AMENDMENT 2020-09-18
190806060871 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170809006290 2017-08-09 BIENNIAL STATEMENT 2017-08-01
150813006062 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130816006320 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110819002503 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090730002709 2009-07-30 BIENNIAL STATEMENT 2009-08-01
080528002782 2008-05-28 BIENNIAL STATEMENT 2007-08-01
070612000626 2007-06-12 CERTIFICATE OF AMENDMENT 2007-06-12
030820002351 2003-08-20 BIENNIAL STATEMENT 2003-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5565377109 2020-04-13 0296 PPP 102 East Avenue, LOCKPORT, NY, 14094-3835
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74400
Loan Approval Amount (current) 74400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-3835
Project Congressional District NY-24
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75176.61
Forgiveness Paid Date 2021-05-14

Date of last update: 26 Feb 2025

Sources: New York Secretary of State