Search icon

APEX MEDICAL SOLUTIONS, INC.

Company Details

Name: APEX MEDICAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2018 (7 years ago)
Entity Number: 5414343
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 5440 STRICKLER ROAD, CLARENCE, NY, United States, 14031
Principal Address: 5440 STRICKLER RD, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG DUNN Chief Executive Officer 5440 STRICKLER RD, CLARENCE, NY, United States, 14031

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 5440 STRICKLER ROAD, CLARENCE, NY, United States, 14031

Form 5500 Series

Employer Identification Number (EIN):
832023260
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
200914060471 2020-09-14 BIENNIAL STATEMENT 2020-09-01
180924000417 2018-09-24 CERTIFICATE OF INCORPORATION 2018-09-24

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
78000.00
Total Face Value Of Loan:
78000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78000
Current Approval Amount:
78000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78844.11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State