Search icon

A. A. P. G., INC.

Company Details

Name: A. A. P. G., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1972 (53 years ago)
Date of dissolution: 12 Oct 2023
Entity Number: 328535
ZIP code: 12206
County: Albany
Place of Formation: New York
Address: P.O. BOX 6359, 808 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Principal Address: PO BOX 6359, 808 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RONALD ABBOTT Chief Executive Officer PO BOX 6359, 808 CENTRAL AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 6359, 808 CENTRAL AVENUE, ALBANY, NY, United States, 12206

History

Start date End date Type Value
1994-05-13 2023-10-12 Address PO BOX 6359, 808 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
1994-02-14 2023-10-12 Address P.O. BOX 6359, 808 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1972-04-24 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1972-04-24 1994-02-14 Address MAIDEN LN. AND JAMES ST., ALBANY, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231012001611 2023-07-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-12
140804002092 2014-08-04 BIENNIAL STATEMENT 2014-04-01
120612002866 2012-06-12 BIENNIAL STATEMENT 2012-04-01
100423002187 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080408003170 2008-04-08 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
87600.00
Total Face Value Of Loan:
87600.00
Date:
2020-04-11
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:
87600.00
Total Face Value Of Loan:
87600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87600
Current Approval Amount:
87600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88224
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87600
Current Approval Amount:
87600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
88264.8

Date of last update: 18 Mar 2025

Sources: New York Secretary of State