Search icon

APERIO CI, INC.

Company Details

Name: APERIO CI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1995 (30 years ago)
Date of dissolution: 15 Jul 2021
Entity Number: 1889920
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Principal Address: 25 HOWARD PL, RONKONKOMA, NY, United States, 11779
Address: 4250 VETERANS HIGHWAY, SUITE 2000, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4250 VETERANS HIGHWAY, SUITE 2000, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
WILLIAM J MICH JR Chief Executive Officer 25 HOWARD PL, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113252517
Plan Year:
2011
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-09 2022-03-01 Address 4250 VETERANS HIGHWAY, SUITE 2000, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2005-09-02 2005-10-14 Name APERIOCI, INC.
2005-02-18 2019-08-09 Address 25 HOWARD PL, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1999-10-29 2005-02-18 Address POST OFFICE BOX 712, NORTH COUNTRY ROAD, STONYBROOK, NY, 11790, USA (Type of address: Service of Process)
1999-10-29 2021-07-15 Shares Share type: PAR VALUE, Number of shares: 50000000, Par value: 0.0001

Filings

Filing Number Date Filed Type Effective Date
220301001918 2021-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-07-15
190809000514 2019-08-09 CERTIFICATE OF CHANGE 2019-08-09
130122006145 2013-01-22 BIENNIAL STATEMENT 2013-01-01
090105002528 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070117002103 2007-01-17 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-08
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:
231782.00
Total Face Value Of Loan:
231782.00

Paycheck Protection Program

Date Approved:
2020-06-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231782
Current Approval Amount:
231782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
234402.42

Date of last update: 14 Mar 2025

Sources: New York Secretary of State