Search icon

APEX POWER SERVICES, INC.

Company Details

Name: APEX POWER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2002 (23 years ago)
Entity Number: 2736258
ZIP code: 13090
County: Onondaga
Place of Formation: New York
Address: 10 LIMETREE LANE, LIVERPOOL, NY, United States, 13090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SEAN MCINTYRE DOS Process Agent 10 LIMETREE LANE, LIVERPOOL, NY, United States, 13090

Chief Executive Officer

Name Role Address
SEAN MCINTYRE Chief Executive Officer 10 LIMETREE LANE, LIVERPOOL, NY, United States, 13090

History

Start date End date Type Value
2006-02-24 2008-02-22 Address 110 MILES AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2006-02-24 2008-02-22 Address 110 MILES AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2004-03-11 2006-02-24 Address 110 MILES AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2004-03-11 2008-02-22 Address 110 MILES AVE, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
2002-02-27 2006-02-24 Address 110 MILES AVENUE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140331002351 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120406002004 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100222002529 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080222002508 2008-02-22 BIENNIAL STATEMENT 2008-02-01
060224002291 2006-02-24 BIENNIAL STATEMENT 2006-02-01
040311002910 2004-03-11 BIENNIAL STATEMENT 2004-02-01
020227000443 2002-02-27 CERTIFICATE OF INCORPORATION 2002-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1162747110 2020-04-10 0219 PPP 1137 County Road 4, GENEVA, NY, 14456
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GENEVA, ONTARIO, NY, 14456-0001
Project Congressional District NY-24
Number of Employees 1
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12572.6
Forgiveness Paid Date 2020-11-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State