Search icon

APEX ASSEMBLY LLC

Headquarter

Company Details

Name: APEX ASSEMBLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2018 (7 years ago)
Entity Number: 5278772
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Links between entities

Type Company Name Company Number State
Headquarter of APEX ASSEMBLY LLC, COLORADO 20211511748 COLORADO
Headquarter of APEX ASSEMBLY LLC, FLORIDA M21000014885 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX ASSEMBLY, LLC 401(K) PLAN 2023 824262222 2024-06-28 APEX ASSEMBLY, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 6469573401
Plan sponsor’s address 405 LEXINGTON AVENUE, FLOOR 7 SUITE 711, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing SHIRLEY HORNER
APEX ASSEMBLY, LLC 401(K) PLAN 2022 824262222 2023-09-10 APEX ASSEMBLY, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541512
Sponsor’s telephone number 6469573401
Plan sponsor’s address 405 LEXINGTON AVENUE, FLOOR 9 SUITE 829, NEW YORK, NY, 10174

Signature of

Role Plan administrator
Date 2023-09-10
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
ALLSTATE CORPORATE SERVICES CORP. DOS Process Agent 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, United States, 12260

Filings

Filing Number Date Filed Type Effective Date
210209060052 2021-02-09 BIENNIAL STATEMENT 2020-02-01
180924000095 2018-09-24 CERTIFICATE OF PUBLICATION 2018-09-24
180201010522 2018-02-01 ARTICLES OF ORGANIZATION 2018-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1247677308 2020-04-28 0202 PPP 243 WEST 30TH ST, NEW YORK, NY, 10001-2812
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35325
Loan Approval Amount (current) 35325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-2812
Project Congressional District NY-12
Number of Employees 8
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35556.31
Forgiveness Paid Date 2021-01-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State