Search icon

APEX ELECTRIC CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: APEX ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2015 (10 years ago)
Entity Number: 4837009
ZIP code: 10309
County: Richmond
Place of Formation: New York
Principal Address: 595 MIDLAND AVE STE-2, STATEN ISLAND, NY, United States, 10306
Address: 44 marjorie street, ste d, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 marjorie street, ste d, STATEN ISLAND, NY, United States, 10309

Agent

Name Role Address
SAL ALCHAIB Agent 44 marjorie street, ste d, STATEN ISLAND, NY, 10309

Chief Executive Officer

Name Role Address
SALADEEN ALCHAIB Chief Executive Officer 595 MIDLAND AVE STE-2, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
2023-10-24 2025-03-07 Address 595 MIDLAND AVE STE-2, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
2023-10-24 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2025-03-07 Address 595 MIDLAND AVE, SUITE 2, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
2023-10-24 2025-03-07 Address 595 MIDLAND AVE, SUITE 2, STATEN ISLAND, NY, 10306, USA (Type of address: Registered Agent)
2020-11-18 2023-10-24 Address 595 MIDLAND AVE, SUITE 2, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307000269 2025-02-26 CERTIFICATE OF CHANGE BY ENTITY 2025-02-26
231024001991 2023-10-24 BIENNIAL STATEMENT 2023-10-01
201118000332 2020-11-18 CERTIFICATE OF CHANGE 2020-11-18
180622000503 2018-06-22 CERTIFICATE OF CHANGE 2018-06-22
160930000437 2016-09-30 CERTIFICATE OF MERGER 2016-09-30

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
42377.00
Total Face Value Of Loan:
42377.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
63200.00
Total Face Value Of Loan:
63200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-23
Type:
Prog Related
Address:
729 MAIN STREET, EAST AURORA, NY, 14052
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$42,377
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,663.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,373
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$63,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,944.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $63,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State