Search icon

APG NEUROS CORP.

Company Details

Name: APG NEUROS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2009 (15 years ago)
Entity Number: 3886783
ZIP code: 05402
County: Clinton
Place of Formation: Delaware
Address: PAUL FRANK + COLLINS P.C., PO BOX 1307, BURLINGTON, VT, United States, 05402
Principal Address: 160 BANKER ROAD, PLATTSBURGH, NY, United States, 12901

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APG-NEUROS CORP. 401(K) PROFIT SHARING PLAN 2023 460523033 2024-07-03 APG-NEUROS CORP. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 5183244150
Plan sponsor’s address 160 BANKER ROAD, PLATTSBURGH, NY, 12901
APG-NEUROS CORP. 401(K) PROFIT SHARING PLAN 2022 460523033 2023-03-29 APG-NEUROS CORP. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 5183244150
Plan sponsor’s address 160 BANKER ROAD, PLATTSBURGH, NY, 12901
APG-NEUROS CORP. 401(K) PROFIT SHARING PLAN 2021 460523033 2022-04-20 APG-NEUROS CORP. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 5183244150
Plan sponsor’s address 160 BANKER ROAD, PLATTSBURGH, NY, 12901
APG-NEUROS CORP. 401(K) PROFIT SHARING PLAN 2020 460523033 2021-03-23 APG-NEUROS CORP. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 5183244150
Plan sponsor’s address 160 BANKER ROAD, PLATTSBURGH, NY, 12901
APG-NEUROS CORP. 401(K) PROFIT SHARING PLAN 2019 460523033 2020-03-23 APG-NEUROS CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 5183244150
Plan sponsor’s address 160 BANKER ROAD, PLATTSBURGH, NY, 12901
APG-NEUROS CORP. 401(K) PROFIT SHARING PLAN 2018 460523033 2019-02-25 APG-NEUROS CORP. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 5183244150
Plan sponsor’s address 160 BANKER ROAD, PLATTSBURGH, NY, 12901
APG-NEUROS CORP. 401(K) PROFIT SHARING PLAN 2017 460523033 2018-02-01 APG-NEUROS CORP. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 5183244150
Plan sponsor’s address 160 BANKER ROAD, PLATTSBURGH, NY, 12901
APG-NEUROS CORP. 401(K) PROFIT SHARING PLAN 2016 460523033 2017-03-09 APG-NEUROS CORP. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 5183244150
Plan sponsor’s address 160 BANKER ROAD, PLATTSBURGH, NY, 12901
APG-NEUROS CORP. 401(K) PROFIT SHARING PLAN 2015 460523033 2016-07-11 APG-NEUROS CORP. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 333900
Sponsor’s telephone number 5183244150
Plan sponsor’s address 160 BANKER ROAD, PLATTSBURGH, NY, 12901

Chief Executive Officer

Name Role Address
OMAR HAMMOUD Chief Executive Officer 1270 MICHELE-BOHEC, BLAINVILLE, QC, Canada, J7C5S-4

DOS Process Agent

Name Role Address
CHRISTOPHER J. LEFF, ESQ. DOS Process Agent PAUL FRANK + COLLINS P.C., PO BOX 1307, BURLINGTON, VT, United States, 05402

History

Start date End date Type Value
2014-08-13 2016-02-22 Address 1270 MICHELE-BOHEC, BLAINVILLE, CAN (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171228006248 2017-12-28 BIENNIAL STATEMENT 2017-12-01
160222006157 2016-02-22 BIENNIAL STATEMENT 2015-12-01
140813002211 2014-08-13 BIENNIAL STATEMENT 2013-12-01
140801000572 2014-08-01 CANCELLATION OF ANNULMENT OF AUTHORITY 2014-08-01
DP-2138510 2012-04-25 ANNULMENT OF AUTHORITY 2012-04-25
091208000745 2009-12-08 APPLICATION OF AUTHORITY 2009-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3177977307 2020-04-29 0248 PPP 160 BANKER RD, PLATTSBURGH, NY, 12901-7309
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363023
Loan Approval Amount (current) 363023
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLATTSBURGH, CLINTON, NY, 12901-7309
Project Congressional District NY-21
Number of Employees 31
NAICS code 333413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Employee Stock Ownership Plan(ESOP)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366285.23
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State