Search icon

APCO GROUP, INC.

Company Details

Name: APCO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2006 (19 years ago)
Entity Number: 3374246
ZIP code: 10473
County: Queens
Place of Formation: New York
Address: 2329 Story Avenue, Bronx, NY, United States, 10473
Principal Address: 196-18 44th Avenue, Flushing, NY, United States, 11358

Contact Details

Phone +1 719-931-1021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APCO GROUP, INC. DOS Process Agent 2329 Story Avenue, Bronx, NY, United States, 10473

Chief Executive Officer

Name Role Address
ARISTOTLE PALEATSOS Chief Executive Officer 2329 STORY AVENUE, BRONX, NY, United States, 10473

Licenses

Number Status Type Date End date
1309914-DCA Active Business 2009-02-24 2025-02-28

Permits

Number Date End date Type Address
M022024326A27 2024-11-21 2024-12-18 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 66 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET BEND
M022024326A26 2024-11-21 2024-12-18 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 66 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET BEND
M022024326A25 2024-11-21 2024-12-18 OCCUPANCY OF ROADWAY AS STIPULATED EAST 66 STREET, MANHATTAN, FROM STREET 3 AVENUE TO STREET BEND
M002024318A28 2024-11-13 No data MISCELLANEOUS - EMBARGO WAIVER REQUEST No data
M042024131A06 2024-05-10 2024-06-08 REPLACE SIDEWALK 9 AVENUE, MANHATTAN, FROM STREET WEST 59 STREET TO STREET WEST 58 STREET
M042024131A07 2024-05-10 2024-06-08 REPLACE SIDEWALK WEST 58 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M042024087A10 2024-03-27 2024-04-25 REPLACE SIDEWALK 9 AVENUE, MANHATTAN, FROM STREET WEST 59 STREET TO STREET WEST 58 STREET
M042024079A01 2024-03-19 2024-04-16 REPLACE SIDEWALK WEST 58 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
Q012024054A60 2024-02-23 2024-03-23 RESET, REPAIR OR REPLACE CURB 35 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET BROADWAY
Q012024054A76 2024-02-23 2024-03-23 PAVE STREET-W/ ENGINEERING & INSP FEE 35 STREET, QUEENS, FROM STREET 34 AVENUE TO STREET BROADWAY

History

Start date End date Type Value
2024-10-29 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-16 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-07 2024-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-02 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-04 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-26 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-26 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2022-10-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-06-09 2024-11-20 Address 196-18 44TH AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120003705 2024-11-20 BIENNIAL STATEMENT 2024-11-20
060609000843 2006-06-09 CERTIFICATE OF INCORPORATION 2006-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-04-23 No data EAST 66 STREET, FROM STREET 3 AVENUE TO STREET BEND No data Street Construction Inspections: CAR Re-Inspect Department of Transportation patchwork on s/w not corrected.
2024-04-11 No data 35 STREET, FROM STREET 34 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Work not started Permit expired.
2024-04-02 No data 35 STREET, FROM STREET 34 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Post-Audit Department of Transportation Permit expired, New Permit Q012024054A76.
2024-03-01 No data 35 STREET, FROM STREET 34 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation Active job site, currently working on sidewalk area.
2024-02-21 No data 35 STREET, FROM STREET 34 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation No BPP paving roadway work started at this time.
2023-01-09 No data EAST 66 STREET, FROM STREET 3 AVENUE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation Multiple sidewalk flags in front of 200 have patchwork. Full width of sidewalk flags needs to be restored as required. (Scaffold is currently on the sidewalk at this time).
2023-01-09 No data EAST 66 STREET, FROM STREET 3 AVENUE TO STREET BEND No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Multiple sidewalk flags in front of 200 have patchwork. Full width of sidewalk flags needs to be restored as required. (Scaffold is currently on the sidewalk at this time).
2022-08-11 No data 35 STREET, FROM STREET 34 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent with a partial street closing with cones without a valid DOT permit. DOB permit number 421692029-01-AL expired on 09/29/2022 and used for identification only. closing of the parking lane
2022-07-21 No data 35 STREET, FROM STREET 34 AVENUE TO STREET BROADWAY No data Street Construction Inspections: Complaint Department of Transportation Verified. There are construction cones at a building operations site in front of 32-35 obstructing the parking lane preventing vehicles from entering.
2022-06-21 No data EAST 66 STREET, FROM STREET 3 AVENUE TO STREET BEND No data Street Construction Inspections: Post-Audit Department of Transportation s/w patchwork, Scaffold still on location-Condition previously reported

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3609360 TRUSTFUNDHIC INVOICED 2023-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3609361 RENEWAL INVOICED 2023-03-02 100 Home Improvement Contractor License Renewal Fee
3252683 TRUSTFUNDHIC INVOICED 2020-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
3252684 RENEWAL INVOICED 2020-11-02 100 Home Improvement Contractor License Renewal Fee
2915028 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915027 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531864 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
2531863 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1913440 RENEWAL INVOICED 2014-12-15 100 Home Improvement Contractor License Renewal Fee
1913439 TRUSTFUNDHIC INVOICED 2014-12-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347402711 0215000 2024-04-10 136 EAST 36TH STREET, NEW YORK, NY, 10016
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-04-10
Case Closed 2024-09-20

Related Activity

Type Inspection
Activity Nr 1740225
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8945098404 2021-02-14 0202 PPS 2329 Story Ave, Bronx, NY, 10473-1117
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77692
Loan Approval Amount (current) 77692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10473-1117
Project Congressional District NY-14
Number of Employees 7
NAICS code 238990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 78203.47
Forgiveness Paid Date 2021-10-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State