Search icon

AP EXECUTIVE STAFFING, LLC

Company Details

Name: AP EXECUTIVE STAFFING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2005 (20 years ago)
Entity Number: 3201311
ZIP code: 14231
County: Erie
Place of Formation: New York
Address: P.O. BOX 490, WILLIAMSVILLE, NY, United States, 14231

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AP PROFESSIONALS OF WNY LLC 401(K) PROFIT SHARING PLAN & TRUST 2010 202805063 2011-09-15 AP PROFESSIONALS OF WNY LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561300
Sponsor’s telephone number 7166263247
Plan sponsor’s address PO BOX 490, WILLIAMSVILLE, NY, 14231

Plan administrator’s name and address

Administrator’s EIN 202805063
Plan administrator’s name AP PROFESSIONALS OF WNY LLC
Plan administrator’s address PO BOX 490, WILLIAMSVILLE, NY, 14231
Administrator’s telephone number 7166263247

Signature of

Role Plan administrator
Date 2011-09-15
Name of individual signing TOM THOMSON
AP PROFESSIONALS OF WNY LLC 401(K) PROFIT SHARING PLAN & TRUST 2009 202805063 2010-10-15 AP PROFESSIONALS OF WNY LLC 219
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561300
Sponsor’s telephone number 7166263247
Plan sponsor’s mailing address PO BOX 490, WILLIAMSVILLE, NY, 14231
Plan sponsor’s address 5110 MAIN STREET, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 202805063
Plan administrator’s name AP PROFESSIONALS OF WNY LLC
Plan administrator’s address PO BOX 490, WILLIAMSVILLE, NY, 14231
Administrator’s telephone number 7166263247

Number of participants as of the end of the plan year

Active participants 384
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 35
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing JOSEPH KREUZ
Valid signature Filed with authorized/valid electronic signature
AP PROFESSIONALS OF WNY LLC 401(K) PROFIT SHARING PLAN & TRUST 2009 202805063 2010-10-14 AP PROFESSIONALS OF WNY LLC 219
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561300
Sponsor’s telephone number 7166263247
Plan sponsor’s mailing address PO BOX 490, WILLIAMSVILLE, NY, 14231
Plan sponsor’s address 5110 MAIN STREET, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 202805063
Plan administrator’s name AP PROFESSIONALS OF WNY LLC
Plan administrator’s address PO BOX 490, WILLIAMSVILLE, NY, 14231
Administrator’s telephone number 7166263247

Number of participants as of the end of the plan year

Active participants 384
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 35
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JOSEPH KREUZ
Valid signature Filed with authorized/valid electronic signature
AP PROFESSIONALS OF WNY LLC 401(K) PROFIT SHARING PLAN & TRUST 2009 202805063 2010-10-13 AP PROFESSIONALS OF WNY LLC 219
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561300
Sponsor’s telephone number 7166263247
Plan sponsor’s mailing address PO BOX 490, WILLIAMSVILLE, NY, 14231
Plan sponsor’s address 5110 MAIN STREET, WILLIAMSVILLE, NY, 14221

Plan administrator’s name and address

Administrator’s EIN 202805063
Plan administrator’s name AP PROFESSIONALS OF WNY LLC
Plan administrator’s address PO BOX 490, WILLIAMSVILLE, NY, 14231
Administrator’s telephone number 7166263247

Number of participants as of the end of the plan year

Active participants 384
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 14
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 35
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing JOSEPH KREUZ
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
AP PROFESSIONALS OF WNY, LLC DOS Process Agent P.O. BOX 490, WILLIAMSVILLE, NY, United States, 14231

History

Start date End date Type Value
2013-05-20 2025-02-19 Address P.O. BOX 490, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process)
2008-03-28 2013-05-20 Address P.O. BOX 490, 1955 WEHRLE DR., WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process)
2008-03-28 2025-02-19 Name AP PROFESSIONALS OF WNY, LLC
2005-05-06 2008-03-28 Address 5110 MAIN STREET STE. 200, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2005-05-06 2008-03-28 Name ADVANTAGE PROFESSIONALS OF WNY, LLC

Filings

Filing Number Date Filed Type Effective Date
250219002515 2025-02-07 CERTIFICATE OF AMENDMENT 2025-02-07
190503060585 2019-05-03 BIENNIAL STATEMENT 2019-05-01
170530006284 2017-05-30 BIENNIAL STATEMENT 2017-05-01
150528006217 2015-05-28 BIENNIAL STATEMENT 2015-05-01
130520006379 2013-05-20 BIENNIAL STATEMENT 2013-05-01
120221002390 2012-02-21 BIENNIAL STATEMENT 2011-05-01
090529002825 2009-05-29 BIENNIAL STATEMENT 2009-05-01
080328000383 2008-03-28 CERTIFICATE OF AMENDMENT 2008-03-28
070703002629 2007-07-03 BIENNIAL STATEMENT 2007-05-01
050725000605 2005-07-25 AFFIDAVIT OF PUBLICATION 2005-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7431747106 2020-04-14 0296 PPP 5110 Main Street, Williamsville, NY, 14221
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 991675
Loan Approval Amount (current) 991675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 117
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1003004.55
Forgiveness Paid Date 2021-06-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State