Search icon

AAPEX SERVICES OF NY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AAPEX SERVICES OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1996 (29 years ago)
Entity Number: 2019807
ZIP code: 13069
County: Onondaga
Place of Formation: New York
Address: 87 Kelly Rd, Fulton, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J. LEATHLEY DOS Process Agent 87 Kelly Rd, Fulton, NY, United States, 13069

Chief Executive Officer

Name Role Address
ROBERT J. LEATHLEY Chief Executive Officer 87 KELLY RD, FULTON, NY, United States, 13069

Form 5500 Series

Employer Identification Number (EIN):
161504445
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 5425 BALDWIN ST, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 87 KELLY RD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2024-07-16 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-16 Address 87 KELLY RD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 5425 BALDWIN ST, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507001382 2025-05-07 CERTIFICATE OF AMENDMENT 2025-05-07
240716004077 2024-07-16 BIENNIAL STATEMENT 2024-07-16
100429003000 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080418002093 2008-04-18 BIENNIAL STATEMENT 2008-04-01
060420002033 2006-04-20 BIENNIAL STATEMENT 2006-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
121500.00
Total Face Value Of Loan:
121500.00
Date:
2020-04-29
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:
121500.00
Total Face Value Of Loan:
121500.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121500
Current Approval Amount:
121500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
122082.53
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121500
Current Approval Amount:
121500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
122631.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State