Search icon

APPLIED INSPECTION SERVICES, INC.

Company Details

Name: APPLIED INSPECTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2012 (13 years ago)
Entity Number: 4220808
ZIP code: 14301
County: Niagara
Place of Formation: New York
Address: 661 Main Street, Niagara Falls, NY, United States, 14301
Principal Address: 153 WALES AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN B. BATTAGLIA DOS Process Agent 661 Main Street, Niagara Falls, NY, United States, 14301

Chief Executive Officer

Name Role Address
JOHN B. BATTAGLIA Chief Executive Officer 153 WALES AVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
2024-11-23 2024-11-23 Address 507 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
2024-11-23 2024-11-23 Address 153 WALES AVE, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2018-03-05 2024-11-23 Address 153 WALES AVE., TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2014-03-06 2024-11-23 Address 507 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Chief Executive Officer)
2012-03-22 2018-03-05 Address 507 PINE AVENUE, NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)
2012-03-22 2024-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241123000701 2024-11-23 BIENNIAL STATEMENT 2024-11-23
220715002048 2022-07-15 BIENNIAL STATEMENT 2022-03-01
180305006121 2018-03-05 BIENNIAL STATEMENT 2018-03-01
140306006168 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120712000893 2012-07-12 CERTIFICATE OF CORRECTION 2012-07-12
120322000860 2012-03-22 CERTIFICATE OF INCORPORATION 2012-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8060367104 2020-04-15 0296 PPP 153 Wales Avenue, Tonawanda, NY, 14150
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151360
Loan Approval Amount (current) 151360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 8
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152197.66
Forgiveness Paid Date 2020-11-05
8730938410 2021-02-13 0296 PPS 153 Wales Ave, Tonawanda, NY, 14150-2507
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161432
Loan Approval Amount (current) 161432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-2507
Project Congressional District NY-26
Number of Employees 75
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 162427.13
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State