Search icon

AMERICAN PARA PROFESSIONAL SYSTEMS, INC.

Company Details

Name: AMERICAN PARA PROFESSIONAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1973 (52 years ago)
Entity Number: 259896
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: ATTN: PRESIDENT, ONE JERICHO PLAZA, JERICHO, NY, United States, 11753
Principal Address: ONE JERICHO PLAZA, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. GARY GELMAN Chief Executive Officer ONE JERICHO PLAZA, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
AMERICAN PARA PROFESSIONAL SYSTEMS, INC. DOS Process Agent ATTN: PRESIDENT, ONE JERICHO PLAZA, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2025-04-15 2025-04-15 Address ONE JERICHO PLAZA, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2021-04-01 2025-04-15 Address ATTN: PRESIDENT, ONE JERICHO PLAZA, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-04-21 2021-04-01 Address ATTN: PRESIDENT, ONE JERICHO PLAZA, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1997-04-21 2025-04-15 Address ONE JERICHO PLAZA, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1995-04-06 1997-04-21 Address ATTENTION: PRESIDENT, ONE JERICHO PLAZA, JERICHO, NY, 11753, 9781, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250415003507 2025-04-15 BIENNIAL STATEMENT 2025-04-15
210401060431 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060798 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006330 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401007119 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1497450.00
Total Face Value Of Loan:
1497450.00
Date:
2020-04-28
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:
122100.00
Total Face Value Of Loan:
122100.00

Trademarks Section

Trademark Summary

Mark:
APPS PARA MEDICAL SERVICES
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1976-06-22
Status Date:
2020-03-16

Mark Info

Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
APPS PARA MEDICAL SERVICES

Goods And Services

For:
MEDICAL EXAMINATION SERVICES FOR LIFE AND HEALTH INSURANCE COMPANIES
First Use:
Apr. 26, 1975
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1497450
Current Approval Amount:
1497450
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1515624.53
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122100
Current Approval Amount:
122100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123555.16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State