Search icon

APEX CONSTRUCTION/MASONRY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: APEX CONSTRUCTION/MASONRY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2004 (21 years ago)
Entity Number: 3014070
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 25-03 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-03 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
PAUL HOGAN Chief Executive Officer 25-03 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2006-03-20 2014-04-30 Address 47-17 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2006-03-20 2014-04-30 Address 47-17 58TH ST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2004-02-17 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-17 2014-04-30 Address 47-17 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140430002132 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120330002209 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100301002075 2010-03-01 BIENNIAL STATEMENT 2010-02-01
080306002515 2008-03-06 BIENNIAL STATEMENT 2008-02-01
060320002512 2006-03-20 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
49800.00
Total Face Value Of Loan:
49800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-07-20
Type:
Referral
Address:
22 DOWNING STREET, NEW YORK, NY, 10014
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$49,800
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,348.48
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $49,800
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
9
Initial Approval Amount:
$44,485
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,809.19
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $44,484
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 505-0107
Add Date:
2009-08-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State