Search icon

APEX DOCUMENT SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APEX DOCUMENT SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1995 (30 years ago)
Entity Number: 1981611
ZIP code: 13495
County: Oneida
Place of Formation: New York
Address: 250 ORISKANY BLVD, YORKVILLE, NY, United States, 13495

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 250 ORISKANY BLVD, YORKVILLE, NY, United States, 13495

Chief Executive Officer

Name Role Address
DREW F DONOVAN Chief Executive Officer 250 ORISKANY BLVD, YORKVILLE, NY, United States, 13495

History

Start date End date Type Value
1997-12-01 2006-01-12 Address 10 BEVERLY PL, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1997-12-01 2006-01-12 Address 250 ORISKANY BLVD, YORKVILLE, NY, 13495, USA (Type of address: Principal Executive Office)
1997-12-01 2006-01-12 Address 250 ORISKANY BLVD, YORKVILLE, NY, 13495, USA (Type of address: Service of Process)
1995-12-14 1997-12-01 Address 10 BEVERLY PLACE, UTICA, NY, 13502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140203002094 2014-02-03 BIENNIAL STATEMENT 2013-12-01
120113002495 2012-01-13 BIENNIAL STATEMENT 2011-12-01
091214002430 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071211002898 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060112002017 2006-01-12 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
40802.00
Total Face Value Of Loan:
40802.00
Date:
2020-04-15
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:
40312.00
Total Face Value Of Loan:
40312.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40802
Current Approval Amount:
40802
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41052.4
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40312
Current Approval Amount:
40312
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40747.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State