Search icon

APPOLSON PERFORMANCE CENTER, INC.

Company Details

Name: APPOLSON PERFORMANCE CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1997 (28 years ago)
Date of dissolution: 28 Jun 2024
Entity Number: 2138412
ZIP code: 14075
County: Erie
Place of Formation: New York
Principal Address: 5820 SOUTHWESTERN BLVD, HAMBURG, NY, United States, 14075
Address: 5820 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPOLSON PERFORMANCE CENTER, INC. DOS Process Agent 5820 SOUTHWESTERN BLVD., HAMBURG, NY, United States, 14075

Chief Executive Officer

Name Role Address
JAMES APPOLSON Chief Executive Officer 5820 SOUTHWESTERN BLVD, HAMBURG, NY, United States, 14075

History

Start date End date Type Value
2023-11-30 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-06 2025-02-12 Address 5820 SOUTHWESTERN BLVD., HAMBURG, NY, 14075, USA (Type of address: Service of Process)
1999-04-23 2025-02-12 Address 5820 SOUTHWESTERN BLVD, HAMBURG, NY, 14075, USA (Type of address: Chief Executive Officer)
1997-04-29 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-29 2021-04-06 Address 5820 SOUTHWESTERN BLVD., HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001101 2024-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-28
210406060988 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190411060421 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006147 2017-04-04 BIENNIAL STATEMENT 2017-04-01
161123006127 2016-11-23 BIENNIAL STATEMENT 2015-04-01
110428002897 2011-04-28 BIENNIAL STATEMENT 2011-04-01
090413002546 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070507002255 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050519002118 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030410002541 2003-04-10 BIENNIAL STATEMENT 2003-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5035817701 2020-05-01 0296 PPP 5820 SOUTHWESTERN BLVD, HAMBURG, NY, 14075-3630
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45627
Loan Approval Amount (current) 57582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HAMBURG, ERIE, NY, 14075-3630
Project Congressional District NY-23
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57604.3
Forgiveness Paid Date 2021-05-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State