Search icon

APOLLO OPTICAL SYSTEMS, INC.

Company Details

Name: APOLLO OPTICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2007 (18 years ago)
Date of dissolution: 17 Apr 2023
Entity Number: 3457640
ZIP code: 14586
County: Monroe
Place of Formation: Delaware
Address: 925 JOHN ST, WEST HENRIETTA, NY, United States, 14586

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 JOHN ST, WEST HENRIETTA, NY, United States, 14586

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
G. MICHAEL MORRIS Chief Executive Officer 925 JOHN ST, WEST HENRIETTA, NY, United States, 14586

Form 5500 Series

Employer Identification Number (EIN):
611516086
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-18 2023-04-18 Address 925 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 925 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-04-18 Address 925 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-04-18 Address 925 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2011-02-08 2023-02-15 Address 925 JOHN ST, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230418000409 2023-04-17 CERTIFICATE OF TERMINATION 2023-04-17
230215002553 2023-02-15 BIENNIAL STATEMENT 2023-01-01
210106060299 2021-01-06 BIENNIAL STATEMENT 2021-01-01
170103006701 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130107006774 2013-01-07 BIENNIAL STATEMENT 2013-01-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
358947
Current Approval Amount:
358947
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
361096.69

Date of last update: 28 Mar 2025

Sources: New York Secretary of State