Search icon

APEX THERAPEUTIC SERVICES, LLC

Company Details

Name: APEX THERAPEUTIC SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jan 2002 (23 years ago)
Entity Number: 2713816
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 1010 NORTHERN BLVD, SUITE 424, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 516-472-7002

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NNDAH5U7VL86 2024-04-27 1010 NORTHERN BLVD, STE 208, GREAT NECK, NY, 11021, 5320, USA 1010 NORTHERN BLVD STE 424, GREAT NECK, NY, 11021, 5330, USA

Business Information

Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2023-05-02
Initial Registration Date 2017-06-19
Entity Start Date 2002-01-02
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311, 561312

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FELESTASIA MAWERE
Role CHIEF FINANCIAL OFFICER
Address 1010 NORTHERN BLVD, GREAT NECK, NY, 11021, USA
Title ALTERNATE POC
Name ALWIN ILAGA
Role VICE PRESIDENT
Address 1010 NORTHERN BLVD, GREAT NECK, NY, 11021, USA
Government Business
Title PRIMARY POC
Name FELESTASIA MAWERE
Role CHIEF FINANCIAL OFFICER
Address 1010 NORTHERN BLVD, GREAT NECK, NY, 11021, USA
Title ALTERNATE POC
Name ALWIN ILAGA
Role VICE PRESIDENT
Address 1010 NORTHERN BLVD, GREAT NECK, NY, 11021, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX THERAPEUTIC SERVICES LLC - 401(K) 2023 010549901 2024-09-12 APEX THERAPEUTIC SERVICES LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 5164727002
Plan sponsor’s address 1010 NORTHERN BLVD SUITE 424, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NATALIE CALDERON
Valid signature Filed with authorized/valid electronic signature
APEX THERAPEUTIC SERVICES LLC - 401(K) 2021 010549901 2022-07-29 APEX THERAPEUTIC SERVICES LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 9175846777
Plan sponsor’s address 1010 NORTHERN BLVD SUITE 424, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing FELESTASIA MAWERE
APEX THERAPEUTIC SERVICES LLC - 401(K) 2020 010549901 2021-10-15 APEX THERAPEUTIC SERVICES LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 561300
Sponsor’s telephone number 6467031008
Plan sponsor’s address 1010 NORTHERN BLVD SUITE 424, GREAT NECK, NY, 11021

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing FELESTASIA MAWERE

DOS Process Agent

Name Role Address
APEX THERAPEUTIC SERVICES LLC DOS Process Agent 1010 NORTHERN BLVD, SUITE 424, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2022-11-08 2024-01-02 Address 1010 NORTHERN BLVD, SUITE 424, GREAT NECK, NY, 11021, 5330, USA (Type of address: Service of Process)
2002-01-02 2022-11-08 Address 160-71 WILLETS POINT BLVD., SUITE #K2, WHITESTONE, NY, 11357, 3341, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102000777 2024-01-02 BIENNIAL STATEMENT 2024-01-02
221108002268 2022-11-07 CERTIFICATE OF CHANGE BY ENTITY 2022-11-07
221104002592 2022-11-04 BIENNIAL STATEMENT 2022-01-01
100309002526 2010-03-09 BIENNIAL STATEMENT 2010-01-01
080124002245 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060216002381 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040331002254 2004-03-31 BIENNIAL STATEMENT 2004-01-01
020102000012 2002-01-02 ARTICLES OF ORGANIZATION 2002-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7456768703 2021-04-06 0235 PPS 1010 Northern Blvd, Great Neck, NY, 11021-5317
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171682
Loan Approval Amount (current) 171682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5317
Project Congressional District NY-03
Number of Employees 146
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174113.77
Forgiveness Paid Date 2022-09-09
6075017304 2020-04-30 0235 PPP 1010 Northern Boulevard, Great Neck, NY, 11021
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199787
Loan Approval Amount (current) 199787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 55
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 202469.07
Forgiveness Paid Date 2021-09-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State