Search icon

GEORGE APAP, INC.

Headquarter

Company Details

Name: GEORGE APAP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1980 (45 years ago)
Entity Number: 625560
ZIP code: 12563
County: Putnam
Place of Formation: New York
Address: 1278 ROUTE 311, PATTERSON, NY, United States, 12563
Principal Address: 1278 Route 311, PATTERSON, NY, United States, 12563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE APAP, INC. DOS Process Agent 1278 ROUTE 311, PATTERSON, NY, United States, 12563

Chief Executive Officer

Name Role Address
GEORGE APAP Chief Executive Officer 1278 ROUTE 311, PATTERSON, NY, United States, 12563

Agent

Name Role Address
GEORGE J. APAP Agent 1278 RT 311, PATTERSON, NY, 12563

Links between entities

Type:
Headquarter of
Company Number:
0818653
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2686943
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
141618962
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
27
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-01 2024-05-01 Address RR4, BOX 110 MAPLE AVE, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 1278 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2022-12-14 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-18 2024-05-01 Address 1278 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
2007-05-18 2024-05-01 Address 1278 RT 311, PATTERSON, NY, 12563, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240501038314 2024-05-01 BIENNIAL STATEMENT 2024-05-01
221116000468 2022-11-16 BIENNIAL STATEMENT 2022-05-01
070518000753 2007-05-18 CERTIFICATE OF CHANGE 2007-05-18
000042006849 1993-08-23 BIENNIAL STATEMENT 1993-05-01
930114002821 1993-01-14 BIENNIAL STATEMENT 1992-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
606607.50
Total Face Value Of Loan:
606607.50
Date:
2020-04-07
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:
607900.00
Total Face Value Of Loan:
607900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-07-05
Type:
Complaint
Address:
20 AND 23 WILMONT AVENUE, WHITE PLAINS, NY, 10605
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
607900
Current Approval Amount:
607900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
611147.68
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
606607.5
Current Approval Amount:
606607.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
610230.53

Motor Carrier Census

DBA Name:
GEORGE APAP PAINTING
Carrier Operation:
Interstate
Fax:
(866) 858-6273
Add Date:
2019-03-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State