Search icon

APT SERVICES INC

Company Details

Name: APT SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 2007 (18 years ago)
Entity Number: 3510253
ZIP code: 10970
County: Orange
Place of Formation: New York
Address: 978 Route 45, SUITE L2-L4, Pomona, NY, United States, 10970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIBI SUSAN OOMMEN DOS Process Agent 978 Route 45, SUITE L2-L4, Pomona, NY, United States, 10970

Chief Executive Officer

Name Role Address
ABRAHAM P THOMAS Chief Executive Officer 8 BIRET DR, AIRMONT, NY, United States, 10952

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 8 BIRET DR, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2016-12-19 2023-08-31 Address 8 BIRET DR, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2014-08-07 2023-08-31 Address 151 S MAIN ST, SUITE 305, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2014-08-07 2016-12-19 Address 8 BIRET DR, AIRMONT, NY, 10952, USA (Type of address: Chief Executive Officer)
2009-04-07 2014-08-07 Address 148 VAILS GATE HEIGHTS DR, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2009-04-07 2014-08-07 Address 148 VAILS GATE HEIGHTS DR, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2007-04-30 2014-08-07 Address 148 VAILS GATE HEIGHTS DR, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2007-04-30 2023-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230831002683 2023-08-31 BIENNIAL STATEMENT 2023-04-01
190411060891 2019-04-11 BIENNIAL STATEMENT 2019-04-01
171110006184 2017-11-10 BIENNIAL STATEMENT 2017-04-01
161219006336 2016-12-19 BIENNIAL STATEMENT 2015-04-01
140807007205 2014-08-07 BIENNIAL STATEMENT 2013-04-01
110718002002 2011-07-18 BIENNIAL STATEMENT 2011-04-01
090407003020 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070430000983 2007-04-30 CERTIFICATE OF INCORPORATION 2007-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1489767205 2020-04-15 0202 PPP 151 S MAIN ST, NEW CITY, NY, 10956
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58790
Loan Approval Amount (current) 58790
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 NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59289.71
Forgiveness Paid Date 2021-02-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State