Search icon

APEX ELECTRIC CORP.

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)
2020-11-18 2023-10-24 Address 595 MIDLAND AVE, SUITE 2, STATEN ISLAND, NY, 10306, USA (Type of address: Registered Agent)
2018-06-22 2020-11-18 Address 6927 5TH AVE., BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2018-06-22 2020-11-18 Address 6927 5TH AVE., BROOKLYN, NY, 11209, USA (Type of address: Registered Agent)
2015-10-20 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-20 2018-06-22 Address 6915 5TH AVE, BROOKLYN, NY, 11209, 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
151020000476 2015-10-20 CERTIFICATE OF INCORPORATION 2015-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9911148500 2021-03-12 0202 PPS 595 Midland Ave # 2, Staten Island, NY, 10306-5928
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42377
Loan Approval Amount (current) 42377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-5928
Project Congressional District NY-11
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42663.09
Forgiveness Paid Date 2021-11-22
2083167708 2020-05-01 0202 PPP 595 MIDLAND AVE # 2, STATEN ISLAND, NY, 10306
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 63200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63944.95
Forgiveness Paid Date 2021-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State