Search icon

APA & ROSE SECURITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APA & ROSE SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2006 (19 years ago)
Entity Number: 3314178
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Principal Address: 20 Fowler AVENUE, POUGHKEEPSIE, NY, United States, 12603
Address: 20 FOWLER AVE. PO BOX 3620, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 FOWLER AVE. PO BOX 3620, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
PATRICK E. ROSE Chief Executive Officer 20 FOWLER AVENUE, POUGHKEEPSIE, NY, United States, 12603

Form 5500 Series

Employer Identification Number (EIN):
020770923
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-16 2025-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-16 Address 29 BOARDMAN ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 20 FOWLER AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
2012-09-17 2024-04-16 Address 20 FOWLER AVE. PO BOX 3620, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2008-03-25 2024-04-16 Address 29 BOARDMAN ROAD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240416003238 2024-04-16 BIENNIAL STATEMENT 2024-04-16
211104001480 2021-11-04 BIENNIAL STATEMENT 2021-11-04
120917000490 2012-09-17 CERTIFICATE OF CHANGE 2012-09-17
120411000008 2012-04-11 ANNULMENT OF DISSOLUTION 2012-04-11
DP-1995442 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
128500.00
Total Face Value Of Loan:
128500.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$128,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$129,781.48
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $128,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State