Search icon

APOLLO ELECTRIC NYG, INC.

Company Details

Name: APOLLO ELECTRIC NYG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4047637
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 127 west 24th street,, 5th floor, NEW YORK, NY, United States, 10011
Principal Address: 212 WEST 29TH ST, 2ND FL, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JERZY WASILEWSKI Chief Executive Officer 212 WEST 29TH ST, 2ND FL, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
GEORGE WASILEWSKI DOS Process Agent 127 west 24th street,, 5th floor, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-09-12 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-05 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-23 2024-04-23 Address 212 WEST 29TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-07-24 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-22 2024-04-23 Address 212 WEST 29TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-22 2024-04-23 Address 127 west 24th street,, 5th floor, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2023-02-21 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-24 2023-02-22 Address 212 WEST 29TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-10-24 2023-02-22 Address 212 WEST 29TH ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240423001723 2024-04-23 BIENNIAL STATEMENT 2024-04-23
230222001662 2023-02-21 CERTIFICATE OF AMENDMENT 2023-02-21
190131060139 2019-01-31 BIENNIAL STATEMENT 2019-01-01
181024002045 2018-10-24 BIENNIAL STATEMENT 2017-01-01
110211000161 2011-02-11 CERTIFICATE OF AMENDMENT 2011-02-11
110127000034 2011-01-27 CERTIFICATE OF INCORPORATION 2011-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4527178501 2021-02-26 0202 PPS 212 W 29th St # 2, New York, NY, 10001-5288
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 513271.85
Loan Approval Amount (current) 513271.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5288
Project Congressional District NY-12
Number of Employees 44
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 517934.07
Forgiveness Paid Date 2022-01-25
6055967103 2020-04-14 0202 PPP 212 WEST 29TH STREET, NEW YORK, NY, 10001
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 487885.61
Loan Approval Amount (current) 487885.61
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 71
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 494512.72
Forgiveness Paid Date 2021-09-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State