Search icon

APOLON CONSTRUCTION CORP.

Headquarter

Company Details

Name: APOLON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 2008 (17 years ago)
Entity Number: 3616227
ZIP code: 10704
County: Queens
Place of Formation: New York
Address: 941 MCLEAN AVE, #380, YONKERS, NY, United States, 10704

Contact Details

Phone +1 212-537-6801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of APOLON CONSTRUCTION CORP., CONNECTICUT 1367577 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L2Q5ZSHULJN3 2022-11-24 941 MCLEAN AVE, YONKERS, NY, 10704, 4107, USA 941 MCLEAN AVE, YONKERS, NY, 10704, 4107, USA

Business Information

URL http://www.apoloncorp.com/
Division Name APOLON CONSTRUCTION CORP.
Division Number APOLON CON
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2021-11-01
Initial Registration Date 2020-11-04
Entity Start Date 2008-01-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236116, 236117, 236118, 236210, 236220, 238110, 238120, 238130, 238140, 238150, 238160, 238170, 238190, 238310, 238320, 238330, 238340, 238350, 238390, 423610, 423620, 423830

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRESHNIK HASKO
Address 941 MCLEAN AVE STE 380, YONKERS, NY, 10704, USA
Government Business
Title PRIMARY POC
Name DRITON SHALA
Role PROJECT MANAGER
Address 941 MCLEAN AVE STE 380, YONKERS, NY, 10704, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ERION HASKO Chief Executive Officer 941 MCLEAN AVE, #380, YONKERS, NY, United States, 10704

DOS Process Agent

Name Role Address
APOLON CONSTRUCTION CORP. DOS Process Agent 941 MCLEAN AVE, #380, YONKERS, NY, United States, 10704

Licenses

Number Status Type Date End date
1279180-DCA Active Business 2011-10-19 2025-02-28

History

Start date End date Type Value
2024-03-13 2024-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-26 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-14 2021-01-21 Address 31-22 31ST STREET, 3RD FL, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2008-01-11 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-11 2021-01-21 Address 31-22 31ST STREET, 3RD FLOOR, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210121060374 2021-01-21 BIENNIAL STATEMENT 2020-01-01
100414002282 2010-04-14 BIENNIAL STATEMENT 2010-01-01
080111000117 2008-01-11 CERTIFICATE OF INCORPORATION 2008-01-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541325 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3541346 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3267205 RENEWAL INVOICED 2020-12-09 100 Home Improvement Contractor License Renewal Fee
3267204 TRUSTFUNDHIC INVOICED 2020-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3005356 RENEWAL INVOICED 2019-03-20 100 Home Improvement Contractor License Renewal Fee
3005355 TRUSTFUNDHIC INVOICED 2019-03-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
2553131 RENEWAL INVOICED 2017-02-15 100 Home Improvement Contractor License Renewal Fee
2553130 TRUSTFUNDHIC INVOICED 2017-02-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1978832 LICENSE REPL INVOICED 2015-02-10 15 License Replacement Fee
1898963 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4911948501 2021-02-26 0202 PPS 941 McLean Ave # 380, Yonkers, NY, 10704-4107
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65767
Loan Approval Amount (current) 65767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-4107
Project Congressional District NY-16
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66218.16
Forgiveness Paid Date 2021-11-09
2882547700 2020-05-01 0202 PPP 941 McLean Ave #380, Yonkers, NY, 10704
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65037
Loan Approval Amount (current) 65037
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10704-0001
Project Congressional District NY-16
Number of Employees 70
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65490.24
Forgiveness Paid Date 2021-01-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State