Search icon

APS AMERICAN POLYMERS SERVICES, INC.

Company Details

Name: APS AMERICAN POLYMERS SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2017 (8 years ago)
Entity Number: 5072185
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 104 W 40TH ST STE 500, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
APS AMERICAN POLYMERS SERVICES, INC. DOS Process Agent 104 W 40TH ST STE 500, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
GUSTAVO SAMPAIO DE SOUZA Chief Executive Officer 2628 BROADWAY APT 9A, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2023-02-21 2023-02-21 Address 2628 BROADWAY APT 9A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2021-02-26 2023-02-21 Address 104 W 40TH ST STE 500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-02-26 2023-02-21 Address 2628 BROADWAY APT 9A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2019-10-29 2021-02-26 Address 2628 BRODWAY APT 9A, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2019-10-29 2021-02-26 Address 104 W 40 ST STE 500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-09-07 2019-10-29 Address 104 WEST 40TH ST.,, SUITE 500, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-01-23 2017-09-07 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230221000269 2023-02-21 BIENNIAL STATEMENT 2023-01-01
210226060158 2021-02-26 BIENNIAL STATEMENT 2021-01-01
191029060163 2019-10-29 BIENNIAL STATEMENT 2019-01-01
170907000557 2017-09-07 CERTIFICATE OF CHANGE 2017-09-07
170123000328 2017-01-23 APPLICATION OF AUTHORITY 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9305778501 2021-03-12 0202 PPS 104 W 40th St, New York, NY, 10018-3617
Loan Status Date 2021-03-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41845
Loan Approval Amount (current) 41845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3617
Project Congressional District NY-12
Number of Employees 2
NAICS code 424610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42276.24
Forgiveness Paid Date 2022-03-29
6541227110 2020-04-14 0202 PPP 104 West 40TH ST, NEW YORK, NY, 10018-3617
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26325
Loan Approval Amount (current) 26325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-3617
Project Congressional District NY-12
Number of Employees 2
NAICS code 325211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26448.58
Forgiveness Paid Date 2020-10-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State