Search icon

APOS US MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APOS US MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2013 (12 years ago)
Entity Number: 4378364
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 300 Park Ave, Second Floor, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CLIFF BLUESTEIN Chief Executive Officer 300 PARK AVE, SECOND FLOOR, NEW YORK, NY, United States, 10022

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
SETH KLEIN
User ID:
P2622341

National Provider Identifier

NPI Number:
1386257012
Certification Date:
2020-08-24

Authorized Person:

Name:
MR. CLIFFORD BLEUSTEIN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
6469271870

History

Start date End date Type Value
2023-09-29 2023-09-29 Address 300 PARK AVE, SECOND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-09-29 2023-09-29 Address 708 3RD AVE, SUITE 300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2017-03-01 2023-09-29 Address 708 3RD AVE, SUITE 300, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2013-03-25 2023-09-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230929003265 2023-09-29 BIENNIAL STATEMENT 2023-03-01
170301007066 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130325000148 2013-03-25 APPLICATION OF AUTHORITY 2013-03-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
36F79722D0082
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-03-01
Description:
ITEM PRODUCT DESCRIPTION CHANGE
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
262582.00
Total Face Value Of Loan:
262582.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
262582
Current Approval Amount:
262582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264121.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State