Name: | APS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 2003 (22 years ago) |
Entity Number: | 2958448 |
ZIP code: | 14625 |
County: | Ontario |
Place of Formation: | New York |
Principal Address: | 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, United States, 14564 |
Address: | 90 linden oaks, suite 100, ROCHESTER, NY, United States, 14625 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
c/o the corporation | DOS Process Agent | 90 linden oaks, suite 100, ROCHESTER, NY, United States, 14625 |
Name | Role | Address |
---|---|---|
THOMAS M TETTE | Chief Executive Officer | 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-25 | 2024-11-25 | Address | 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-11-25 | Address | 6536 ANTHONY DRIVE, STE B, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2024-05-24 | 2024-11-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-24 | 2024-11-25 | Address | 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2024-05-24 | 2024-05-24 | Address | 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2019-09-23 | 2024-05-24 | Address | 6536 ANTHONY DRIVE, STE B, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2011-09-21 | 2024-05-24 | Address | 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2011-03-17 | 2011-09-21 | Address | 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
2011-03-17 | 2019-09-23 | Address | 6536 ANTHONY DRIVE SUITE B, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
2011-02-04 | 2011-03-17 | Address | 6536 ANTHONY DRIVE SUITE B, VICTOR, NY, 14564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241125000367 | 2024-11-22 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-22 |
240524000939 | 2024-05-24 | BIENNIAL STATEMENT | 2024-05-24 |
190923060239 | 2019-09-23 | BIENNIAL STATEMENT | 2019-09-01 |
181221000556 | 2018-12-21 | CERTIFICATE OF AMENDMENT | 2018-12-21 |
170911006451 | 2017-09-11 | BIENNIAL STATEMENT | 2017-09-01 |
151208006075 | 2015-12-08 | BIENNIAL STATEMENT | 2015-09-01 |
130913002170 | 2013-09-13 | BIENNIAL STATEMENT | 2013-09-01 |
110921002320 | 2011-09-21 | BIENNIAL STATEMENT | 2011-09-01 |
110317002632 | 2011-03-17 | BIENNIAL STATEMENT | 2009-09-01 |
110204000627 | 2011-02-04 | CERTIFICATE OF AMENDMENT | 2011-02-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300529831 | 0213100 | 1997-08-25 | 20 HEMLOCK ST., LATHAM, NY, 12110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200741247 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100023 C01 |
Issuance Date | 1997-09-26 |
Abatement Due Date | 1997-10-01 |
Current Penalty | 4500.0 |
Initial Penalty | 4500.0 |
Nr Instances | 5 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100030 A04 |
Issuance Date | 1997-09-26 |
Abatement Due Date | 1997-08-25 |
Current Penalty | 828.0 |
Initial Penalty | 828.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19100036 B04 |
Issuance Date | 1997-09-26 |
Abatement Due Date | 1997-10-01 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1997-09-26 |
Abatement Due Date | 1997-10-01 |
Current Penalty | 1625.0 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19100305 J01 I |
Issuance Date | 1997-09-26 |
Abatement Due Date | 1997-08-25 |
Current Penalty | 828.0 |
Initial Penalty | 828.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1997-09-26 |
Abatement Due Date | 1997-10-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9306007107 | 2020-04-15 | 0219 | PPP | 6536 ANTHONY DR SUITE B, VICTOR, NY, 14564-1419 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State