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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AAPEX SERVICES OF NY INC 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 161504445 | 2024-08-08 | AAPEX SERVICES OF NY INC | 29 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-08 |
Name of individual signing | ROBERT LEATHLEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 333610 |
Sponsor’s telephone number | 3152470408 |
Plan sponsor’s address | 87 KELLY ROAD, FULTON, NY, 13069 |
Signature of
Role | Plan administrator |
Date | 2024-10-03 |
Name of individual signing | JUDY BISNETT |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 333610 |
Sponsor’s telephone number | 3152470408 |
Plan sponsor’s address | 87 KELLY ROAD, FULTON, NY, 13069 |
Signature of
Role | Plan administrator |
Date | 2024-08-08 |
Name of individual signing | ROBERT LEATHLEY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 333610 |
Sponsor’s telephone number | 3152470408 |
Plan sponsor’s address | 87 KELLY ROAD, FULTON, NY, 13069 |
Signature of
Role | Plan administrator |
Date | 2024-08-08 |
Name of individual signing | ROBERT LEATHLEY |
Name | Role | Address |
---|---|---|
ROBERT J. LEATHLEY | DOS Process Agent | 87 Kelly Rd, Fulton, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
ROBERT J. LEATHLEY | Chief Executive Officer | 87 KELLY RD, FULTON, NY, United States, 13069 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-16 | 2024-07-16 | Address | 5425 BALDWIN ST, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2024-07-16 | 2024-07-16 | Address | 87 KELLY RD, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-04-18 | 2024-07-16 | Address | 5425 BALDWIN ST, BREWERTON, NY, 13029, USA (Type of address: Chief Executive Officer) |
2008-04-18 | 2024-07-16 | Address | 5425 BALDWIN ST, BREWERSTON, NY, 13029, USA (Type of address: Service of Process) |
2006-04-20 | 2008-04-18 | Address | 4682 CROSSROADS PARK DR, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process) |
2006-04-20 | 2008-04-18 | Address | 4682 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
2006-04-20 | 2008-04-18 | Address | 4682 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2002-05-09 | 2006-04-20 | Address | 4682 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Chief Executive Officer) |
2002-05-09 | 2006-04-20 | Address | 4682 CROSSROADS PARK DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
040416002686 | 2004-04-16 | BIENNIAL STATEMENT | 2004-04-01 |
020509002357 | 2002-05-09 | BIENNIAL STATEMENT | 2002-04-01 |
000606002596 | 2000-06-06 | BIENNIAL STATEMENT | 2000-04-01 |
980731002136 | 1998-07-31 | BIENNIAL STATEMENT | 1998-04-01 |
970211000366 | 1997-02-11 | CERTIFICATE OF AMENDMENT | 1997-02-11 |
960415000061 | 1996-04-15 | CERTIFICATE OF INCORPORATION | 1996-04-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7639368301 | 2021-01-28 | 0248 | PPS | 87 Kelly Rd, Fulton, NY, 13069-4725 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3451227309 | 2020-04-29 | 0248 | PPP | 890 7TH NORTH ST, LIVERPOOL, NY, 13088-6558 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State