Search icon

APEX BUILDING COMPANY INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: APEX BUILDING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1997 (28 years ago)
Entity Number: 2173492
ZIP code: 10701
County: New York
Place of Formation: New York
Activity Description: Apex Building company is a general contractor, equipped to work on new building development, gut rehabilitation and moderate rehabilitation of multiple dwelling properties.
Address: 86 Main Street, Suite 401, Yonkers, NY, United States, 10701

Contact Details

Phone +1 212-663-6288

Website http://www.apexb.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APEX BUILDING COMPANY INC. DOS Process Agent 86 Main Street, Suite 401, Yonkers, NY, United States, 10701

Chief Executive Officer

Name Role Address
ROBERT HORSFORD Chief Executive Officer 86 MAIN STREET,, SUITE 401, YONKERS, NY, United States, 10701

Links between entities

Type:
Headquarter of
Company Number:
1248911
State:
CONNECTICUT

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
212-865-2157
Contact Person:
ROBERT HORSFORD
Ownership and Self-Certifications:
Black American, Other Minority Owned
User ID:
P1097826

Unique Entity ID

Unique Entity ID:
LLQ8ARAX7RR9
CAGE Code:
5JAL5
UEI Expiration Date:
2025-07-31

Business Information

Activation Date:
2024-08-05
Initial Registration Date:
2009-06-12

Commercial and government entity program

CAGE number:
5JAL5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-05
CAGE Expiration:
2029-08-05
SAM Expiration:
2025-07-31

Contact Information

POC:
ROBERT HORSFORD
Corporate URL:
http://www.apexbuilds.com/

Form 5500 Series

Employer Identification Number (EIN):
133968630
Plan Year:
2017
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1011738-DCA Active Business 1999-07-12 2025-02-28

Permits

Number Date End date Type Address
M022025184A50 2025-07-03 2025-09-28 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 145 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY
M022025171A61 2025-06-20 2025-09-21 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WEST 133 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET OLD BROADWAY
M022025171A85 2025-06-20 2025-09-21 CROSSING SIDEWALK WEST 131 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET OLD BROADWAY
M022025171A59 2025-06-20 2025-09-21 PLACE MATERIAL ON STREET WEST 133 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET OLD BROADWAY
M022025171A60 2025-06-20 2025-09-21 CROSSING SIDEWALK WEST 133 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET OLD BROADWAY

History

Start date End date Type Value
2025-06-26 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-14 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-02 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801000720 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230216001730 2023-02-16 BIENNIAL STATEMENT 2021-08-01
191115060284 2019-11-15 BIENNIAL STATEMENT 2019-08-01
160411000334 2016-04-11 CERTIFICATE OF CHANGE 2016-04-11
160408006276 2016-04-08 BIENNIAL STATEMENT 2015-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3621983 LICENSE REPL INVOICED 2023-03-27 15 License Replacement Fee
3557232 RENEWAL INVOICED 2022-11-22 100 Home Improvement Contractor License Renewal Fee
3557231 TRUSTFUNDHIC INVOICED 2022-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282429 TRUSTFUNDHIC INVOICED 2021-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3282430 RENEWAL INVOICED 2021-01-12 100 Home Improvement Contractor License Renewal Fee
2964637 TRUSTFUNDHIC INVOICED 2019-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2964638 RENEWAL INVOICED 2019-01-18 100 Home Improvement Contractor License Renewal Fee
2541067 RENEWAL INVOICED 2017-01-27 100 Home Improvement Contractor License Renewal Fee
2541066 TRUSTFUNDHIC INVOICED 2017-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1945975 TRUSTFUNDHIC INVOICED 2015-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216492 Office of Administrative Trials and Hearings Issued Settled 2018-11-20 750 2018-12-10 Failed to timely notify Commission of a material information submitted to the Commission
TWC-216722 Office of Administrative Trials and Hearings Issued Settled 2018-04-02 250 2019-03-26 General Prohibitions
TWC-213656 Office of Administrative Trials and Hearings Issued Settled 2016-06-07 150 2016-06-13 Failed to timely notify Commission of a material information submitted to the Commission
TWC-10114 Office of Administrative Trials and Hearings Issued Settled 2013-10-25 250 No data Failed to timely notify Commission of a material information submitted to the Commission
TWC-208603 Office of Administrative Trials and Hearings Issued Settled 2013-10-15 250 2014-01-13 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-208600 Office of Administrative Trials and Hearings Issued Settled 2013-10-15 250 2014-01-16 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter

USAspending Awards / Financial Assistance

Date:
2022-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-09
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:
944575.00
Total Face Value Of Loan:
944575.00
Date:
2020-04-07
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:
910200.00
Total Face Value Of Loan:
910200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-27
Type:
Complaint
Address:
40 RIDGE ST., HASTINGS ON HUDSON, NY, 10706
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2021-04-28
Type:
Prog Related
Address:
1210 SIMPSON ST., BRONX, NY, 10459
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
86
Initial Approval Amount:
$944,575
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$944,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$955,262.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $944,571
Utilities: $1
Jobs Reported:
65
Initial Approval Amount:
$910,200
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$910,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$918,164.25
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $728,200
Rent: $182,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(212) 865-2157
Add Date:
2021-10-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-09-05
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
APEX BUILDING COMPANY INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State