Search icon

APPLICATION SPECIALISTS, INC.

Company Details

Name: APPLICATION SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Mar 2009 (16 years ago)
Entity Number: 3785528
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 320 N. WASHINGTON ST, SUITE 111, ROCHESTER, NY, United States, 14625
Principal Address: 320 N. WASHINGTON STREET, SUITE 111, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPLICATION SPECIALISTS, INC. DOS Process Agent 320 N. WASHINGTON ST, SUITE 111, ROCHESTER, NY, United States, 14625

Chief Executive Officer

Name Role Address
THOMAS M SMITH Chief Executive Officer 320 N. WASHINGTON STREET, SUITE 111, ROCHESTER, NY, United States, 14625

Form 5500 Series

Employer Identification Number (EIN):
364652024
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-24 2021-03-04 Address 320 N. WASHINGTON STREET, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2009-03-12 2021-03-04 Address 320 N. WASHINGTON ST., ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060083 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190311061070 2019-03-11 BIENNIAL STATEMENT 2019-03-01
170302006633 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130327006023 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110324003475 2011-03-24 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-12-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
113423.15
Total Face Value Of Loan:
113423.15

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113423.15
Current Approval Amount:
113423.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112020.35

Date of last update: 27 Mar 2025

Sources: New York Secretary of State