Search icon

APEX HEALTHCARE SYSTEMS CORP.

Company Details

Name: APEX HEALTHCARE SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2012 (13 years ago)
Entity Number: 4218234
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 400 RELLA BLVD, SUITE 200, MONTEBELLO, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB KARMEL Chief Executive Officer 368 NEW HEMPSTEAD RD, STE 309, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
APEX HEALTHCARE SYSTEMS CORP. DOS Process Agent 400 RELLA BLVD, SUITE 200, MONTEBELLO, NY, United States, 10901

History

Start date End date Type Value
2024-04-02 2024-04-02 Address 368 NEW HEMPSTEAD RD, STE 309, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2022-09-08 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-01 2022-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2024-04-02 Address 400 RELLA BLVD, SUITE 200, MONTEBELLO, NY, 10901, USA (Type of address: Service of Process)
2016-03-14 2024-04-02 Address 368 NEW HEMPSTEAD RD, STE 309, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2016-03-14 2020-12-01 Address 368 NEW HEMPSTEAD RD, STE 309, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2014-03-10 2016-03-14 Address 9 MERRICK DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2014-03-10 2016-03-14 Address 21 ROBERT PITT DRIVE, SUITE 210, MONSEY, NY, 10952, USA (Type of address: Principal Executive Office)
2012-03-19 2016-03-14 Address 9 MERRICK DRIVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2012-03-19 2022-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240402002820 2024-04-02 BIENNIAL STATEMENT 2024-04-02
220315001559 2022-03-15 BIENNIAL STATEMENT 2022-03-01
201201061154 2020-12-01 BIENNIAL STATEMENT 2020-03-01
180305006443 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160314006065 2016-03-14 BIENNIAL STATEMENT 2016-03-01
140310007476 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120319000011 2012-03-19 CERTIFICATE OF INCORPORATION 2012-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5505537303 2020-04-30 0202 PPP 400 Rella Blvd. Ste 200, Montebello, NY, 10901
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358501
Loan Approval Amount (current) 358501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montebello, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 25
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364168.26
Forgiveness Paid Date 2021-12-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State