Search icon

AP GENERAL SERVICES, INC.

Company Details

Name: AP GENERAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2002 (23 years ago)
Entity Number: 2775401
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 149-11 WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357
Principal Address: 34-21 208TH ST, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149-11 WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
AGEMIRO DEPAULA Chief Executive Officer 149-11 WILLETS POINT BLVD, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2004-06-18 2006-06-07 Address 40-37 77TH ST, 2C, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2004-06-18 2006-06-07 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
2004-06-18 2006-06-07 Address AGEMIRO DEPAULA, 40-37 77TH ST., 2C, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2002-06-06 2004-06-18 Address 40-37 77TH STREET APT 2C, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080618002745 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060607003004 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040618002166 2004-06-18 BIENNIAL STATEMENT 2004-06-01
020606000060 2002-06-06 CERTIFICATE OF INCORPORATION 2002-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4710247402 2020-05-11 0235 PPP 1951 HELEN CT, MERRICK, NY, 11566
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54812
Loan Approval Amount (current) 54812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55464.05
Forgiveness Paid Date 2021-07-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State