Search icon

APPLIED PROPERTY MANAGEMENT, INC.

Company Details

Name: APPLIED PROPERTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2011 (14 years ago)
Date of dissolution: 22 Dec 2022
Entity Number: 4053406
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 2300 MILTON AVENUE, SYRACUSE, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2300 MILTON AVENUE, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address
FRANK PROCOPIO Chief Executive Officer 2300 MILTON AVENUE, SYRACUSE, NY, United States, 13209

History

Start date End date Type Value
2022-12-22 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-22 2022-12-22 Address 2300 MILTON AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2022-09-01 2022-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-13 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-16 2022-12-22 Address 2300 MILTON AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2019-05-16 2022-12-22 Address 2300 MILTON AVENUE, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)
2013-03-29 2019-05-16 Address 210 JEWEL DR, LIVERPOOL, NY, 13088, USA (Type of address: Principal Executive Office)
2013-03-29 2019-05-16 Address 86 S MAIN ST, HOMER, NY, 13077, USA (Type of address: Chief Executive Officer)
2011-02-10 2021-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-10 2019-05-16 Address 210 JEWEL DRIVE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221222002712 2022-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-22
211220002901 2021-12-20 BIENNIAL STATEMENT 2021-12-20
190516002040 2019-05-16 BIENNIAL STATEMENT 2019-02-01
130329002193 2013-03-29 BIENNIAL STATEMENT 2013-02-01
110210000085 2011-02-10 CERTIFICATE OF INCORPORATION 2011-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6189827200 2020-04-27 0248 PPP 2300 Milton Ave, SYRACUSE, NY, 13209-2152
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14820
Loan Approval Amount (current) 14820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13209-2152
Project Congressional District NY-22
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14919.88
Forgiveness Paid Date 2021-01-08

Date of last update: 09 Mar 2025

Sources: New York Secretary of State