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

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
11955.00
Total Face Value Of Loan:
57582.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45627
Current Approval Amount:
57582
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57604.3

Date of last update: 31 Mar 2025

Sources: New York Secretary of State