Search icon

APTA CAPITAL INC.

Company Details

Name: APTA CAPITAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 2017 (7 years ago)
Entity Number: 5226329
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 6 Framark Drive, Victor, NY, United States, 14564

Shares Details

Shares issued 200000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION ATTN: PRESIDENT DOS Process Agent 6 Framark Drive, Victor, NY, United States, 14564

Chief Executive Officer

Name Role Address
TIM ANSALDI Chief Executive Officer 6 FRAMARK DRIVE, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 6 FRAMARK DRIVE, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2017-10-30 2023-10-02 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.01
2017-10-30 2023-10-02 Address 5310 NORTH STREET, BUILDING 5, P.O. BOX 119, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003247 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220311000215 2022-03-11 BIENNIAL STATEMENT 2021-10-01
171030000780 2017-10-30 CERTIFICATE OF INCORPORATION 2017-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5252938400 2021-02-08 0219 PPS 5310 North St, Canandaigua, NY, 14424-6900
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204950
Loan Approval Amount (current) 204950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-6900
Project Congressional District NY-24
Number of Employees 18
NAICS code 523910
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206122.77
Forgiveness Paid Date 2021-09-17
7047667003 2020-04-07 0219 PPP 5310 North Street, CANANDAIGUA, NY, 14424-6900
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196296
Loan Approval Amount (current) 196296
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-6900
Project Congressional District NY-24
Number of Employees 17
NAICS code 523910
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 198177.17
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State