Search icon

AL APARO CRANE & CESSPOOL SERVICE, INC.

Company Details

Name: AL APARO CRANE & CESSPOOL SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1975 (50 years ago)
Date of dissolution: 10 Mar 2023
Entity Number: 372444
ZIP code: 11718
County: Suffolk
Place of Formation: New York
Address: 145 ORINOCO DRIVE, #427, BRIGHTWATERS, NY, United States, 11718
Principal Address: 1547 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 ORINOCO DRIVE, #427, BRIGHTWATERS, NY, United States, 11718

Agent

Name Role Address
OLYMPIA APARO Agent 917 GARDINER DRIVE, BAY SHORE, NY, 11706

Chief Executive Officer

Name Role Address
OLYMPIA APARO Chief Executive Officer 145 ORINOCO DR #427, BRIGHTWATERS, NY, United States, 11718

History

Start date End date Type Value
2021-02-09 2023-03-10 Address 917 GARDINER DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Registered Agent)
2021-02-09 2023-03-10 Address 145 ORINOCO DRIVE, #427, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)
2020-11-04 2023-03-10 Address 145 ORINOCO DR #427, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)
2020-11-04 2021-02-09 Address 145 ORINOCO DR. #427, BRIGHTWATERS, NY, 11718, USA (Type of address: Service of Process)
1975-06-16 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-06-16 2020-11-04 Address 35 FOX GLOVE RD., W ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230310001334 2023-03-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-10
210209000459 2021-02-09 CERTIFICATE OF CHANGE 2021-02-09
201104060614 2020-11-04 BIENNIAL STATEMENT 2019-06-01
20060614069 2006-06-14 ASSUMED NAME CORP INITIAL FILING 2006-06-14
A240456-4 1975-06-16 CERTIFICATE OF INCORPORATION 1975-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569348102 2020-07-28 0235 PPP 145 ORINOCO DR UNIT 427, BRIGHTWATERS, NY, 11718-1304
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78692
Loan Approval Amount (current) 78692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BRIGHTWATERS, SUFFOLK, NY, 11718-1304
Project Congressional District NY-02
Number of Employees 4
NAICS code 221111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79578.09
Forgiveness Paid Date 2021-09-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State