Search icon

APCO INSULATION CO INC.

Company Details

Name: APCO INSULATION CO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2008 (17 years ago)
Entity Number: 3694904
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 33-46 55TH STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KRESCO P BEAMALINDRIC Chief Executive Officer 33-46 55TH STREET, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-46 55TH STREET, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2023-12-12 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-30 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-19 2022-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-17 2022-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-31 2022-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-12 2022-08-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-08 2022-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-10 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
101006002449 2010-10-06 BIENNIAL STATEMENT 2010-07-01
080710000811 2008-07-10 CERTIFICATE OF INCORPORATION 2008-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3511988509 2021-02-24 0202 PPS 3346 55th St, Woodside, NY, 11377-1907
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 563750
Loan Approval Amount (current) 563750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-1907
Project Congressional District NY-07
Number of Employees 55
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 567889.32
Forgiveness Paid Date 2021-11-26
6586277205 2020-04-28 0202 PPP 3346 55TH ST, WOODSIDE, NY, 11377-1907
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 582300
Loan Approval Amount (current) 582300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-1907
Project Congressional District NY-07
Number of Employees 56
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 587605.4
Forgiveness Paid Date 2021-03-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State