Search icon

APOLLO ELECTRIC, INC.

Company Details

Name: APOLLO ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1995 (30 years ago)
Entity Number: 1946988
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 127 West 24th Street, 5th Floor, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERZY WASILEWSKI Chief Executive Officer 127 WEST 24TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
APOLLO ELECTRIC, INC. DOS Process Agent 127 West 24th Street, 5th Floor, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-05-02 2024-05-02 Address 212 WEST 29T ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-02 Address 127 WEST 24TH STREET, 5TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-12-29 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-20 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-10 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-28 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-28 2022-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-06 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2022-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240502004048 2024-05-02 BIENNIAL STATEMENT 2024-05-02
201214061108 2020-12-14 BIENNIAL STATEMENT 2019-08-01
201214060341 2020-12-14 BIENNIAL STATEMENT 2019-08-01
200310000233 2020-03-10 CERTIFICATE OF AMENDMENT 2020-03-10
181024002018 2018-10-24 BIENNIAL STATEMENT 2017-08-01
990825002077 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970819002548 1997-08-19 BIENNIAL STATEMENT 1997-08-01
950920000451 1995-09-20 CERTIFICATE OF AMENDMENT 1995-09-20
950810000466 1995-08-10 CERTIFICATE OF INCORPORATION 1995-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344379193 0215000 2019-10-16 400 WEST STREET, NEW YORK, NY, 10014
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-10-16
Case Closed 2020-02-07

Related Activity

Type Complaint
Activity Nr 1435866
Health Yes
Type Inspection
Activity Nr 1385420
Health Yes
343854204 0215000 2019-03-15 400 WEST STREET, NEW YORK, NY, 10014
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-03-15
Case Closed 2020-02-14

Related Activity

Type Complaint
Activity Nr 1435866
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2019-09-05
Abatement Due Date 2019-10-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-27
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: (Construction Reference 1926.103) (a) On or about 3/15/2019 at Apollo Electric Inc. located at 400 West Street New York, NY 10014, electricians using 3M 8511 N-95 filtering facepieces were not provided information in Appendix D. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT CERTIFICATION OF ABATEMENT FOR THIS ITEM. FAILURE TO COMPLY MAY RESULT IN AN ADDITIONAL PEANALTY.
342153095 0215000 2017-03-01 351 RIVERSIDE DR, NEW YORK, NY, 10025
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2017-03-01
Emphasis L: GUTREH, L: LOCALTARG, P: LOCALTARG
Case Closed 2017-08-14

Related Activity

Type Inspection
Activity Nr 1215294
Safety Yes
Type Inspection
Activity Nr 1215297
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2017-05-23
Abatement Due Date 2017-05-31
Current Penalty 3803.0
Initial Penalty 6338.0
Final Order 2017-06-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(b)(2): Listed, labeled, or certified equipment was not installed and used in accordance with instructions included in the listing, labeling, or certification a) 351 Riverside Dr, Manhattan NY 10025, 400 amp service entrance, On or about 3/1/17: Employees were exposed to live conductors and energized parts from improperly installed wiring in panel box.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I A
Issuance Date 2017-05-23
Abatement Due Date 2017-05-31
Current Penalty 0.0
Initial Penalty 6338.0
Final Order 2017-06-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.403(i)(2)(i)(A): Live parts of electric equipment operating at 50 volts or more were not kept in a room, vault, or similar enclosure accessible only to qualified persons. a) 351 Riverside Dr, Manhattan, NY, On or about 3/1/17: Unqualified employees were exposed to live conductors and energized parts from the unsecured 400 amp power panel.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2017-05-23
Abatement Due Date 2017-05-31
Current Penalty 0.0
Initial Penalty 5070.0
Final Order 2017-06-16
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(g)(2)(iii): Flexible cords were not used in continuous lengths without splice or tap. a) 351 Riverside Dr, Manhattan NY, Temporary wiring circuit, On or about 3/1/17: Employees were exposed to live conductors and energized parts from the splices contained in the temporary lighting circuit.
342156031 0215000 2017-03-01 22 E. 71TH ST., NEW YORK, NY, 10001
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-03-01
Emphasis P: LOCALTARG, L: LOCALTARG
Case Closed 2017-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5325077103 2020-04-13 0202 PPP 212 WEST 29TH STREET, NEW YORK, NY, 10001-5201
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519525.55
Loan Approval Amount (current) 519525.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-5201
Project Congressional District NY-12
Number of Employees 51
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 526178.36
Forgiveness Paid Date 2021-08-04
9823518308 2021-01-31 0202 PPS 212 W 29th St # 2, New York, NY, 10001-5288
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441804.05
Loan Approval Amount (current) 441804.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5288
Project Congressional District NY-12
Number of Employees 44
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 446087.09
Forgiveness Paid Date 2022-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State