Search icon

APPLE HYDRAULIC MOTORS, LTD.

Company Details

Name: APPLE HYDRAULIC MOTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1981 (44 years ago)
Entity Number: 702472
ZIP code: 11933
County: Nassau
Place of Formation: New York
Address: 1610 MIDDLE ROAD, CALVERTON, NY, United States, 11933

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT EDMUND Chief Executive Officer 1610 MIDDLE ROAD, CALVERTON, NY, United States, 11933

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1610 MIDDLE ROAD, CALVERTON, NY, United States, 11933

History

Start date End date Type Value
1981-05-28 2022-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-05-28 1997-05-28 Address 610 NOSTRAND AVENUE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130529002115 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110613002958 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090424002652 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070516002312 2007-05-16 BIENNIAL STATEMENT 2007-05-01
050621002535 2005-06-21 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
73937.00
Total Face Value Of Loan:
73937.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73937
Current Approval Amount:
73937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75024.79

Date of last update: 17 Mar 2025

Sources: New York Secretary of State