Search icon

APEX BUILDING COMPANY INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of APEX BUILDING COMPANY INC., CONNECTICUT 1248911 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LLQ8ARAX7RR9 2024-01-20 86 MAIN ST, STE 401, YONKERS, NY, 10701, 8806, USA 86 MAIN ST, STE 401, YONKERS, NY, 10701, 8806, USA

Business Information

URL http://www.apexbuilds.com/
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-02-10
Initial Registration Date 2009-06-12
Entity Start Date 1997-08-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236117, 236118, 236210, 236220, 237130, 237210, 238110, 238120, 238130, 238140, 238160, 238310, 238320, 238330, 238340, 238350, 238390, 238910
Product and Service Codes F021, S214, Y1AA, Y1FA, Y1FZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT HORSFORD
Role OWNER
Address 51 E 125TH STREET, 3RD FLOOR, NYC, NY, 10035, USA
Government Business
Title PRIMARY POC
Name ROBERT HORSFORD
Role OWNER
Address 51 E 125TH STREET, 3RD FLOOR, NYC, NY, 10035, USA
Past Performance
Title PRIMARY POC
Name ROBERT HORSFORD
Role OWNER
Address 51 E 125TH STREET, 3RD FLOOR, NYC, NY, 10035, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5JAL5 Active Non-Manufacturer 2009-06-15 2024-08-05 2029-08-05 2025-07-31

Contact Information

POC ROBERT HORSFORD
Phone +1 212-663-6288
Fax +1 212-865-2157
Address 86 MAIN ST STE 401, YONKERS, WESTCHESTER, NY, 10701 8805, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

Licenses

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

Permits

Number Date End date Type Address
M022025094A65 2025-04-04 2025-06-23 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 133 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET OLD BROADWAY
M022025094A62 2025-04-04 2025-06-23 CROSSING SIDEWALK WEST 131 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET OLD BROADWAY
M022025094A63 2025-04-04 2025-06-23 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 131 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET OLD BROADWAY
M022025094A67 2025-04-04 2025-06-23 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 133 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET OLD BROADWAY
M022025094A66 2025-04-04 2025-06-23 CROSSING SIDEWALK WEST 133 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET OLD BROADWAY
M022025094A64 2025-04-04 2025-06-23 CROSSING SIDEWALK WEST 133 STREET, MANHATTAN, FROM STREET AMSTERDAM AVENUE TO STREET OLD BROADWAY
M022025086C38 2025-03-27 2025-06-23 TEMP. CONST. SIGNS/MARKINGS WEST 131 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET OLD BROADWAY
M022025086C37 2025-03-27 2025-06-23 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 131 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET OLD BROADWAY
M022025086C36 2025-03-27 2025-06-23 OCCUPANCY OF ROADWAY AS STIPULATED WEST 131 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET OLD BROADWAY
M022025086C35 2025-03-27 2025-06-23 PLACE CONSTRUCTION OFFICE TRAILER ON STREET WEST 131 STREET, MANHATTAN, FROM STREET BROADWAY TO STREET OLD BROADWAY

History

Start date End date Type Value
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
2024-02-28 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-05 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-09-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 86 MAIN STREET,, SUITE 401, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 51 E 125TH STREET, 3RD FLOOR, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-06-14 2023-08-01 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
140130002094 2014-01-30 BIENNIAL STATEMENT 2013-08-01
100504000494 2010-05-04 ERRONEOUS ENTRY 2010-05-04
DP-1813898 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
071102003060 2007-11-02 BIENNIAL STATEMENT 2007-08-01
060503002841 2006-05-03 BIENNIAL STATEMENT 2005-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-26 No data WEST 141 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Container stored on roadway
2025-03-24 No data WEST 144 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Sidewalk in compliance
2025-03-23 No data WEST 141 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Container stored on roadway
2025-02-25 No data COURTLANDT AVENUE, FROM STREET EAST 157 STREET TO STREET EAST 158 STREET No data Street Construction Inspections: Active Department of Transportation Boom lift stored
2025-02-25 No data EAST 157 STREET, FROM STREET COURTLANDT AVENUE TO STREET MELROSE AVENUE No data Street Construction Inspections: Active Department of Transportation 2 port o sans stored at location
2025-02-21 No data WEST 131 STREET, FROM STREET BROADWAY TO STREET OLD BROADWAY No data Street Construction Inspections: Active Department of Transportation No container observed on roadway on site at this time.
2025-02-19 No data COURTLANDT AVENUE, FROM STREET EAST 157 STREET TO STREET EAST 158 STREET No data Street Construction Inspections: Active Department of Transportation No lull currently stored
2025-02-18 No data WEST 145 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No container observed on site at this time.
2025-02-13 No data WEST 141 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Spoke to Foreman Manuel. I observed a street closure and went up to tell them to clear the roadway for oncoming traffic. They temporarily blocked the road to take out a container. Permittee opened up roadway while on site and in compliance with stips
2025-02-12 No data WEST 141 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Container is in compliance

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345332779 0216000 2021-05-27 40 RIDGE ST., HASTINGS ON HUDSON, NY, 10706
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Close Conference 2021-05-27
Emphasis N: LEAD
Case Closed 2021-07-20

Related Activity

Type Complaint
Activity Nr 1771425
Health Yes
345278048 0216000 2021-04-28 1210 SIMPSON ST., BRONX, NY, 10459
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2021-04-28
Emphasis N: CTARGET, L: LOCALTARG, P: CTARGET
Case Closed 2021-05-14

Related Activity

Type Inspection
Activity Nr 1528042
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5602558405 2021-02-09 0202 PPS 51 E 125th St Fl 3, New York, NY, 10035-1603
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 944575
Loan Approval Amount (current) 944575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1603
Project Congressional District NY-13
Number of Employees 86
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 955262.93
Forgiveness Paid Date 2022-03-31
6235437007 2020-04-06 0202 PPP 51 East 125 Street, NEW YORK, NY, 10035-1603
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 910200
Loan Approval Amount (current) 910200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-1603
Project Congressional District NY-13
Number of Employees 65
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 918164.25
Forgiveness Paid Date 2021-02-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1097826 APEX BUILDING COMPANY INC. - LLQ8ARAX7RR9 86 MAIN ST STE 401, YONKERS, NY, 10701-8805
Capabilities Statement Link -
Phone Number 212-663-6288
Fax Number 212-865-2157
E-mail Address robert@apexbuilds.com
WWW Page http://www.apexbuilds.com/
E-Commerce Website http://www.apexbuilds.com/
Contact Person ROBERT HORSFORD
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 5JAL5
Year Established 1997
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Black American, Other Minority Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative General contractor and construction management company with over 20yrs experience in the construction and remodelling of residential and commercial units and new multi family construction
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Reputable builder, project manager, construction management, project closure, residential remodel, new construction
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Robert Horsford
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $5,000,000
Description Construction Bonding Level (aggregate)
Level $10,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236115
NAICS Code's Description New Single-family Housing Construction (Except For-Sale Builders)
Buy Green Yes
Code 236116
NAICS Code's Description New Multifamily Housing Construction (except For-Sale Builders)
Buy Green Yes
Code 236117
NAICS Code's Description New Housing For-Sale Builders
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green Yes
Code 237210
NAICS Code's Description Land Subdivision
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238160
NAICS Code's Description Roofing Contractors
Buy Green Yes
Code 238310
NAICS Code's Description Drywall and Insulation Contractors
Buy Green Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Buy Green Yes
Code 238330
NAICS Code's Description Flooring Contractors
Buy Green Yes
Code 238340
NAICS Code's Description Tile and Terrazzo Contractors
Buy Green Yes
Code 238350
NAICS Code's Description Finish Carpentry Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes
Code 238910
NAICS Code's Description Site Preparation Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name St Knicks Alliance
Contract Kings Villa
Start 2015-02-01
End 2016-12-01
Value 8,172,758.00
Contact Philip Hoffman
Phone 718-388-5454
Name Agape Builders Corp
Contract Shepherd Homes
Start 2005-06-01
End 2008-03-01
Value 7,000,000
Contact William Beckford
Phone 917-349-3842
Name Carthage Advisors
Contract Doddtown
Start 2015-09-01
End 2016-06-30
Value 4,391,398.00
Contact Ed Poteat
Phone 212-776-1919

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3740203 Interstate 2023-10-12 12000 2022 1 2 Private(Property)
Legal Name APEX BUILDING COMPANY INC
DBA Name -
Physical Address 86 MAIN ST STE 401, YONKERS, NY, 10701, US
Mailing Address 86 MAIN ST STE 401, YONKERS, NY, 10701, US
Phone (212) 663-6288
Fax (212) 865-2157
E-mail CTAKVORIAN@APEXBUILDS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Apr 2025

Sources: New York Secretary of State