Search icon

APEX LABORATORY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: APEX LABORATORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1997 (28 years ago)
Entity Number: 2151473
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 110 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APEX LABORATORY INC. DOS Process Agent 110 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
THOMAS M ATWELL Chief Executive Officer 110 CENTRAL AVENUE, FARMINGDALE, NY, United States, 11735

Links between entities

Type:
Headquarter of
Company Number:
F05000007075
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113383760
Plan Year:
2020
Number Of Participants:
113
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
88
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 110 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-06-27 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2025-06-02 Address 110 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 110 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-06-27 2025-06-02 Address 110 CENTRAL AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602004528 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240627003150 2024-06-27 BIENNIAL STATEMENT 2024-06-27
200924060123 2020-09-24 BIENNIAL STATEMENT 2019-06-01
090611002113 2009-06-11 BIENNIAL STATEMENT 2009-06-01
070611002823 2007-06-11 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
1470300.00
Total Face Value Of Loan:
1470300.00
Date:
2009-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
772000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1470300
Current Approval Amount:
1470300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1481981.84

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State