Search icon

APS AMERICAN POLYMERS SERVICES, INC.

Company claim

Is this your business?

Get access!

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)

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

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:
41845.00
Total Face Value Of Loan:
41845.00
Date:
2020-04-14
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:
26325.00
Total Face Value Of Loan:
26325.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$41,845
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$42,276.24
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $41,844
Jobs Reported:
2
Initial Approval Amount:
$26,325
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$26,448.58
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $26,325

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State