Search icon

APEX SOLAR POWER LLC

Headquarter
Company claim

Is this your business?

Get access!

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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
001673509
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1222812
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
7AVK7
UEI Expiration Date:
2021-02-18

Business Information

Activation Date:
2020-03-03
Initial Registration Date:
2014-12-08

Commercial and government entity program

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

Contact Information

POC:
BEN SOPCZYK

Form 5500 Series

Employer Identification Number (EIN):
463046124
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
334200.00
Total Face Value Of Loan:
334200.00
Date:
2015-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
650000.00
Total Face Value Of Loan:
650000.00
Date:
2015-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
650000.00
Total Face Value Of Loan:
650000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-07
Type:
Complaint
Address:
SANDIDGE WAY, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$334,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$339,016.14
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $334,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State