Search icon

APEX SOLAR POWER LLC

Headquarter

Company Details

Name: APEX SOLAR POWER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2013 (12 years ago)
Entity Number: 4422571
ZIP code: 12804
County: Warren
Place of Formation: New York
Address: 64 MAIN ST., QUEENSBURY, NY, United States, 12804

Links between entities

Type Company Name Company Number State
Headquarter of APEX SOLAR POWER LLC, RHODE ISLAND 001673509 RHODE ISLAND
Headquarter of APEX SOLAR POWER LLC, CONNECTICUT 1222812 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AVK7 Active Non-Manufacturer 2015-01-26 2024-03-10 2026-02-23 2022-02-18

Contact Information

POC BEN SOPCZYK
Phone +1 518-309-2786
Fax +1 518-636-3702
Address 64 MAIN ST, QUEENSBURY, NY, 12804, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX SOLAR POWER 401(K) PLAN 2022 463046124 2023-12-19 APEX SOLAR POWER, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5183092786
Plan sponsor’s address 64 MAIN ST., QUEENSBURY, NY, 12804
APEX SOLAR POWER 401(K) PLAN 2022 463046124 2023-09-22 APEX SOLAR POWER, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5183092786
Plan sponsor’s address 64 MAIN ST., QUEENSBURY, NY, 12804
APEX SOLAR POWER 401(K) PLAN 2021 463046124 2022-10-14 APEX SOLAR POWER, LLC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5183092786
Plan sponsor’s address 64 MAIN ST., QUEENSBURY, NY, 12804
APEX SOLAR POWER 401(K) PLAN 2020 463046124 2022-06-23 APEX SOLAR POWER, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5183092786
Plan sponsor’s address 64 MAIN ST., QUEENSBURY, NY, 12804
APEX SOLAR POWER 401(K) PLAN 2020 463046124 2021-10-14 APEX SOLAR POWER, LLC 87
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5183092786
Plan sponsor’s address 64 MAIN ST., QUEENSBURY, NY, 12804
APEX SOLAR POWER 401(K) PLAN 2019 463046124 2020-10-14 APEX SOLAR POWER, LLC 93
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5183092786
Plan sponsor’s address 64 MAIN ST., QUEENSBURY, NY, 12804
APEX SOLAR POWER 401(K) PLAN 2019 463046124 2020-11-27 APEX SOLAR POWER, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5183092786
Plan sponsor’s address 64 MAIN ST., QUEENSBURY, NY, 12804
APEX SOLAR POWER 401(K) PLAN 2018 463046124 2019-05-10 APEX SOLAR POWER, LLC 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5183092786
Plan sponsor’s address 64 MAIN ST., QUEENSBURY, NY, 12804
APEX SOLAR POWER 401(K) PLAN 2017 463046124 2018-05-21 APEX SOLAR POWER, LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5183092786
Plan sponsor’s address 64 MAIN ST., QUEENSBURY, NY, 12804
APEX SOLAR POWER 401(K) PLAN 2016 463046124 2017-08-11 APEX SOLAR POWER, LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238210
Sponsor’s telephone number 5183092786
Plan sponsor’s address 64 MAIN ST., QUEENSBURY, NY, 12804

DOS Process Agent

Name Role Address
APEX SOLAR POWER LLC DOS Process Agent 64 MAIN ST., QUEENSBURY, NY, United States, 12804

History

Start date End date Type Value
2013-06-25 2015-07-01 Address 52 MAIN ST., QUEENSBURY, NY, 12804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220628001901 2022-06-28 BIENNIAL STATEMENT 2021-06-01
190827060173 2019-08-27 BIENNIAL STATEMENT 2019-06-01
170616006279 2017-06-16 BIENNIAL STATEMENT 2017-06-01
151001000358 2015-10-01 CERTIFICATE OF PUBLICATION 2015-10-01
150701006973 2015-07-01 BIENNIAL STATEMENT 2015-06-01
130625000457 2013-06-25 ARTICLES OF ORGANIZATION 2013-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345250799 0213100 2021-04-07 SANDIDGE WAY, ALBANY, NY, 12203
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2021-04-07
Emphasis L: FALL
Case Closed 2021-09-16

Related Activity

Type Complaint
Activity Nr 1757137
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1019487210 2020-04-15 0248 PPP 64 Main St, Queensbury, NY, 12804
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 334200
Loan Approval Amount (current) 334200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queensbury, WARREN, NY, 12804-0006
Project Congressional District NY-21
Number of Employees 32
NAICS code 221114
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 339016.14
Forgiveness Paid Date 2021-10-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State