Search icon

APOLLO DISMANTLING SERVICES, LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
000-343-439
State:
Alabama
Type:
Headquarter of
Company Number:
0872734
State:
KENTUCKY
Type:
Headquarter of
Company Number:
M15000007315
State:
FLORIDA

Unique Entity ID

CAGE Code:
6QVK9
UEI Expiration Date:
2015-07-16

Business Information

Activation Date:
2014-07-16
Initial Registration Date:
2012-04-26

Commercial and government entity program

CAGE number:
6QVK9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21

Contact Information

POC:
SAMUEL M.. DEFRANKS

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
336750.00
Total Face Value Of Loan:
336750.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-11-18
Type:
Referral
Address:
699 EAST MAPLE AVENUE, NEWARK, NY, 14513
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-04-10
Type:
Planned
Address:
3637 UNION ROAD, CHEEKTOWAGA, NY, 14225
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-17
Type:
Planned
Address:
ROUTE 31 & OLD SHAWNEE ROAD, SANBORN, NY, 14132
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2011-06-27
Type:
Planned
Address:
RAINBOW MALL, NIAGARA FALLS, NY, 14303
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$336,750
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$336,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$339,111.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $318,750
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $18000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State