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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
14820.00
Total Face Value Of Loan:
14820.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14820
Current Approval Amount:
14820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14919.88

Date of last update: 27 Mar 2025

Sources: New York Secretary of State