Search icon

APOLLO DISMANTLING SERVICES, LLC

Headquarter

Company Details

Name: APOLLO DISMANTLING SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2010 (15 years ago)
Entity Number: 3975082
ZIP code: 14202
County: Niagara
Place of Formation: New York
Address: 135 DELAWARE AVE. STE FRONT 103, Buffalo, NY, United States, 14202

Contact Details

Phone +1 716-877-2089

Links between entities

Type Company Name Company Number State
Headquarter of APOLLO DISMANTLING SERVICES, LLC, Alabama 000-343-439 Alabama
Headquarter of APOLLO DISMANTLING SERVICES, LLC, KENTUCKY 0872734 KENTUCKY
Headquarter of APOLLO DISMANTLING SERVICES, LLC, FLORIDA M15000007315 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6QVK9 Proposed Debarment Non-Manufacturer 2012-05-05 2024-03-11 2028-11-17 No data

Contact Information

POC SAMUEL M.. DEFRANKS
Phone +1 716-278-9419
Fax +1 716-278-9492
Address 4511 HYDE PARK BLVD, NIAGARA FALLS, NIAGARA, NY, 14305 1215, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
APOLLO DISMANTLING SERVICES, LLC DOS Process Agent 135 DELAWARE AVE. STE FRONT 103, Buffalo, NY, United States, 14202

Licenses

Number Status Type Date End date Address
01417 Expired Mold Remediation Contractor License (SH126) 2019-08-09 2023-08-31 4511 Hype Park Blvd, NIAGARA FALLS, NY, 14305

History

Start date End date Type Value
2012-07-10 2024-07-03 Address 4511 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
2010-07-21 2012-07-10 Address 4800 WILTON AVENUE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703001120 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220706002347 2022-07-06 BIENNIAL STATEMENT 2022-07-01
200709060300 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180705006701 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160706006680 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140702006437 2014-07-02 BIENNIAL STATEMENT 2014-07-01
120710006547 2012-07-10 BIENNIAL STATEMENT 2012-07-01
100921000937 2010-09-21 CERTIFICATE OF PUBLICATION 2010-09-21
100721000157 2010-07-21 ARTICLES OF ORGANIZATION 2010-07-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345028104 0215800 2020-11-18 699 EAST MAPLE AVENUE, NEWARK, NY, 14513
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-11-18
Emphasis L: GUTREH
Case Closed 2021-02-23

Related Activity

Type Referral
Activity Nr 1688840
Safety Yes
340534452 0213600 2015-04-10 3637 UNION ROAD, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-04-10
Emphasis L: FALL, P: FALL
Case Closed 2016-01-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2015-06-10
Current Penalty 0.0
Initial Penalty 1600.0
Contest Date 2015-06-19
Final Order 2015-11-09
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain a safety program which provides for frequent and regular inspections of jobsites, materials, and equipment to be made by a competent person: a) On or about 4/10/15, at the roof area of the site, Cheektowaga, NY. Frequent and regular inspections were not conducted by a competent person that resulted in two employees, wearing body harness but did not tie off to the life lines, exposing to fall of 16 feet. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B15
Issuance Date 2015-06-10
Current Penalty 0.0
Initial Penalty 2800.0
Contest Date 2015-06-19
Final Order 2015-11-09
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(15): Each employee on a walking/working surface 6 feet (1.8 meters) or more above lower levels was not protected from falling by a guardrail system, safety net system, or personal fall arrest system: a) On or about 4/10/15, at the roof area of the site, Cheektowaga, NY. Two employees, loading insulation boards to the forks of a lift truck, were not tie-off and were exposed to fall of 16 feet. NO ABATEMENT CERTIFICATION REQUIRED
336917984 0213600 2012-10-17 ROUTE 31 & OLD SHAWNEE ROAD, SANBORN, NY, 14132
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2012-10-17
Emphasis L: HHHT50
Case Closed 2012-10-18
315501551 0213600 2011-06-27 RAINBOW MALL, NIAGARA FALLS, NY, 14303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-06-28
Emphasis L: GUTREH
Case Closed 2011-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8758647107 2020-04-15 0296 PPP 4511 Hyde Park Boulevard, Niagara Falls, NY, 14305
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336750
Loan Approval Amount (current) 336750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14305-0001
Project Congressional District NY-26
Number of Employees 36
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339111.86
Forgiveness Paid Date 2020-12-31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State