Search icon

APS BUILDERS, INC.

Company Details

Name: APS BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2000 (25 years ago)
Entity Number: 2510059
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 540 83RD STREET, BROOKLYN, NY, United States, 11209
Principal Address: 273 84TH ST, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-833-5487

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 83RD STREET, BROOKLYN, NY, United States, 11209

Chief Executive Officer

Name Role Address
PAUL M SEPE Chief Executive Officer 273 84TH ST, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
1036111-DCA Active Business 2000-06-02 2025-02-28

History

Start date End date Type Value
2002-05-02 2010-06-03 Address 419 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2002-05-02 2010-06-03 Address 419 BAY RIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140911006280 2014-09-11 BIENNIAL STATEMENT 2014-05-01
120625002085 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100603003256 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080610003187 2008-06-10 BIENNIAL STATEMENT 2008-05-01
060505002575 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040607002143 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020502002512 2002-05-02 BIENNIAL STATEMENT 2002-05-01
000515000408 2000-05-15 CERTIFICATE OF INCORPORATION 2000-05-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-02-21 No data READE STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation Upon inspection, I observed the above respondent having temporary construction regulation signs (2) posted & left at location without a valid DOT permit as required. Identified respondent by expired permit M022014240B27 posted at location.
2015-02-01 No data CHAMBERS STREET, FROM STREET CHURCH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation work not started
2014-09-13 No data READE STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation Upon inspection, materials temporarily being placed on street acceptable.
2014-09-05 No data READE STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation signs
2014-07-16 No data CHAMBERS STREET, FROM STREET CHURCH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation REPAIR SIDEWALK NOT STARTED
2012-09-15 No data WARREN STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation fence removed
2012-05-23 No data MURRAY STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-08-01 No data MURRAY STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation no container
2011-06-22 No data WARREN STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation No data
2011-05-28 No data WARREN STREET, FROM STREET CHURCH STREET TO STREET WEST BROADWAY No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582987 TRUSTFUNDHIC INVOICED 2023-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3582988 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3299955 TRUSTFUNDHIC INVOICED 2021-02-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299956 RENEWAL INVOICED 2021-02-24 100 Home Improvement Contractor License Renewal Fee
2975405 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975466 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2586296 RENEWAL INVOICED 2017-04-06 100 Home Improvement Contractor License Renewal Fee
2586295 TRUSTFUNDHIC INVOICED 2017-04-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1978330 TRUSTFUNDHIC INVOICED 2015-02-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1978331 RENEWAL INVOICED 2015-02-09 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5257597408 2020-05-12 0202 PPP 273 84TH STREET, BROOKLY, NY, 11209
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLY, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66845.17
Forgiveness Paid Date 2021-08-18
4081908609 2021-03-17 0202 PPS 273 84th St, Brooklyn, NY, 11209-4315
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83070
Loan Approval Amount (current) 83070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-4315
Project Congressional District NY-11
Number of Employees 9
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84117.6
Forgiveness Paid Date 2022-06-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State