Search icon

APGAR SALES COMPANY, INC.

Headquarter

Company Details

Name: APGAR SALES COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 1996 (28 years ago)
Entity Number: 2084347
ZIP code: 06810
County: Westchester
Place of Formation: New York
Address: 54 MIRY BROOK RD, DANBURY, CT, United States, 06810
Principal Address: 11 Ridge Rd, Bethlehem, CT, United States, 06751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of APGAR SALES COMPANY, INC., CONNECTICUT 3071649 CONNECTICUT
Headquarter of APGAR SALES COMPANY, INC., CONNECTICUT 0920106 CONNECTICUT

DOS Process Agent

Name Role Address
KEITH R APGAR DOS Process Agent 54 MIRY BROOK RD, DANBURY, CT, United States, 06810

Chief Executive Officer

Name Role Address
KEITH APGAR Chief Executive Officer 365 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507

History

Start date End date Type Value
2024-07-16 2024-08-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-02 Address 365 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-25 2024-05-02 Address 365 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2006-10-25 2024-05-02 Address 365 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2000-11-17 2006-10-25 Address 375 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer)
2000-11-17 2006-10-25 Address 375 ADAMS ST, BEDFORD HILLS, NY, 10507, USA (Type of address: Service of Process)
2000-11-17 2006-10-25 Address 14 SMITH LN, SOMERS, NY, 10589, USA (Type of address: Principal Executive Office)
1998-11-04 2000-11-17 Address 14 SMITH LN, SOMERS, NY, 10507, USA (Type of address: Principal Executive Office)
1998-11-04 2000-11-17 Address 14 SMITH LN, SOMERS, NY, 10507, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240502005536 2024-05-02 BIENNIAL STATEMENT 2024-05-02
161101006130 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141112006297 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130419002012 2013-04-19 BIENNIAL STATEMENT 2012-11-01
101110002465 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081023002656 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061025002268 2006-10-25 BIENNIAL STATEMENT 2006-11-01
041210002357 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021023002532 2002-10-23 BIENNIAL STATEMENT 2002-11-01
001117002483 2000-11-17 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1390518000 2020-06-22 0202 PPP 365 Adams Street, Bedford Hills, NY, 10507-2001
Loan Status Date 2020-07-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47104
Servicing Lender Name The Putnam County National Bank of Carmel
Servicing Lender Address 43 Gleneida Ave, CARMEL, NY, 10512-1209
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford Hills, WESTCHESTER, NY, 10507-2001
Project Congressional District NY-17
Number of Employees 3
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47104
Originating Lender Name The Putnam County National Bank of Carmel
Originating Lender Address CARMEL, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24312.26
Forgiveness Paid Date 2020-12-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State