Search icon

APEX DYNAMICS USA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: APEX DYNAMICS USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2003 (22 years ago)
Entity Number: 2865996
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 885 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 885 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779

Unique Entity ID

CAGE Code:
71Y71
UEI Expiration Date:
2018-02-16

Business Information

Activation Date:
2017-02-16
Initial Registration Date:
2014-01-29

Commercial and government entity program

CAGE number:
71Y71
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-02-17

Contact Information

POC:
EUGENE DETKE
Corporate URL:
www.apexdynamicsusa.com

Form 5500 Series

Employer Identification Number (EIN):
571151016
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2007-03-01 2017-12-11 Address 1363 LINCOLN AVE, UNIT #10, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2003-02-05 2007-03-01 Address 1180 LINCOLN AVE UNIT #3, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210305060183 2021-03-05 BIENNIAL STATEMENT 2019-02-01
171211000040 2017-12-11 CERTIFICATE OF CHANGE 2017-12-11
110218002282 2011-02-18 BIENNIAL STATEMENT 2011-02-01
090206002526 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070301002029 2007-03-01 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
200200.00
Total Face Value Of Loan:
200200.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$200,200
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,368.83
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $200,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State