Search icon

APS, INC.

Company Details

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

DOS Process Agent

Name Role Address
c/o the corporation DOS Process Agent 90 linden oaks, suite 100, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
THOMAS M TETTE Chief Executive Officer 6536 ANTHONY DRIVE, SUITE B, VICTOR, NY, United States, 14564

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300529831 0213100 1997-08-25 20 HEMLOCK ST., LATHAM, NY, 12110
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-09-10
Case Closed 1997-10-17

Related Activity

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

Paycheck Protection Program

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
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60347.5
Loan Approval Amount (current) 60347.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-1419
Project Congressional District NY-24
Number of Employees 7
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60798.87
Forgiveness Paid Date 2021-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State