Search icon

APM.MC USA, INC.

Company Details

Name: APM.MC USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2017 (8 years ago)
Entity Number: 5097491
ZIP code: 10952
County: New York
Place of Formation: California
Address: 25 Robert Pitt Dr, Suite 204, SUITE 204, Monsey, NY, United States, 10952
Principal Address: 155 SPRING STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
PHILIPPE PRETTE Chief Executive Officer 155 SPRING STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
VCORP AGENT SERVICES, INC. DOS Process Agent 25 Robert Pitt Dr, Suite 204, SUITE 204, Monsey, NY, United States, 10952

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 155 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-03 Address 155 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 155 SPRING STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2023-03-02 2025-03-03 Address 25 Robert Pitt Dr, Suite 204, SUITE 204, Monsey, NY, 10952, USA (Type of address: Service of Process)
2021-03-11 2023-03-02 Address 25 ROBERT PITT DR, STE 204, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005686 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230302000730 2023-03-02 BIENNIAL STATEMENT 2023-03-01
210311060141 2021-03-11 BIENNIAL STATEMENT 2021-03-01
190307060283 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170307000340 2017-03-07 APPLICATION OF AUTHORITY 2017-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
365000.00
Total Face Value Of Loan:
365000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
365000
Current Approval Amount:
365000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
367281.25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State