Search icon

APS PENSION & FINANCIAL SERVICES INC.

Company Details

Name: APS PENSION & FINANCIAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1981 (44 years ago)
Entity Number: 724217
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 1 HUNTINGTON QUADRANGLE, Suite 3N03, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APS PENSION & FINANCIAL SERVICES INC. 401(K) PROFIT SHARING PLAN 2023 112588222 2024-09-06 APS PENSION & FINANCIAL SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 5162288444
Plan sponsor’s address 1 HUNTINGTON QUADRANGLE, SUITE 3N03, MELVILLE, NY, 11747
APS PENSION & FINANCIAL SERVICES INC. 401(K) PROFIT SHARING PLAN 2022 112588222 2023-09-07 APS PENSION & FINANCIAL SERVICES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 5162288444
Plan sponsor’s address 1 HUNTINGTON QUADRANGLE, SUITE 3N03, MELVILLE, NY, 11747
APS PENSION & FINANCIAL SERVICES INC. 401(K) PROFIT SHARING PLAN 2021 112588222 2022-10-06 APS PENSION & FINANCIAL SERVICES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 5162288444
Plan sponsor’s address 1 HUNTINGTON QUADRANGLE, SUITE 3N03, MELVILLE, NY, 11747
APS PENSION & FINANCIAL SERVICES INC. 401(K) PROFIT SHARING PLAN 2020 112588222 2021-09-27 APS PENSION & FINANCIAL SERVICES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 5162288444
Plan sponsor’s address 1 HUNTINGTON QUADRANGLE, SUITE 2S04, MELVILLE, NY, 11747
APS PENSION & FINANCIAL SERVICES INC. 401(K) PROFIT SHARING PLAN 2019 112588222 2020-09-09 APS PENSION & FINANCIAL SERVICES, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 5162288444
Plan sponsor’s address 1 HUNTINGTON QUADRANGLE, SUITE 2S04, MELVILLE, NY, 11747
APS PENSION & FINANCIAL SERVICES INC. 401(K) PROFIT SHARING PLAN 2018 112588222 2019-10-04 APS PENSION & FINANCIAL SERVICES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 5162288444
Plan sponsor’s address 1 HUNTINGTON QUADRANGLE, SUITE 2S04, MELVILLE, NY, 11747
APS PENSION & FINANCIAL SERVICES INC. 401(K) PROFIT SHARING PLAN 2017 112588222 2018-10-10 APS PENSION & FINANCIAL SERVICES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 5162288444
Plan sponsor’s address 1 HUNTINGTON QUADRANGLE STE 2S04, MELVILLE, NY, 117474463
APS PENSION & FINANCIAL SERVICES INC. 401(K) PROFIT SHARING PLAN 2016 112588222 2017-10-02 APS PENSION & FINANCIAL SERVICES, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 5162288444
Plan sponsor’s address 1000 WOODBURY ROAD, SUITE 310, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing STEPHEN ABRAMSON
APS PENSION & FINANCIAL SERVICES INC. 401(K) PROFIT SHARING PLAN 2015 112588222 2016-09-27 APS PENSION & FINANCIAL SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 5162288444
Plan sponsor’s address 1000 WOODBURY RD STE 310, WOODBURY, NY, 117972530

Signature of

Role Plan administrator
Date 2016-09-27
Name of individual signing STEPHEN ABRAMSON
Role Employer/plan sponsor
Date 2016-09-27
Name of individual signing STEPHEN ABRAMSON
APS PENSION & FINANCIAL SERVICES INC. 401(K) PROFIT SHARING PLAN 2014 112588222 2015-10-08 APS PENSION & FINANCIAL SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1988-01-01
Business code 541990
Sponsor’s telephone number 5162288444
Plan sponsor’s address 1000 WOODBURY ROAD, SUITE 310, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing STEPHEN ABRAMSON
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing STEPHEN ABRAMSON

DOS Process Agent

Name Role Address
APS PENSION & FINANCIAL SERVICES INC. DOS Process Agent 1 HUNTINGTON QUADRANGLE, Suite 3N03, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
STEPHEN ABRAMSON Chief Executive Officer 1 HUNTINGTON QUADRANGLE, SUITE 3N03, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 1 HUNTINGTON QUADRANGLE, SUITE 3N03, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 1 HUNTINGTON QUADRANGLE, STE 2S04, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-09-06 Address 1 HUNTINGTON QUADRANGLE, STE 2S04, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2019-09-04 2023-09-06 Address 1 HUNTINGTON QUADRANGLE, STE 2S04, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2013-12-30 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2013-09-16 2019-09-04 Address 1000 WOODBURY ROAD, STE 310, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
2013-09-16 2019-09-04 Address 1000 WOODBURY ROAD, STE 310, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2013-09-16 2019-09-04 Address 1000 WOODBURY ROAD, STE 310, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2011-09-28 2013-09-16 Address 20 CROSSWAYS PARK NORTH, STE 410, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2009-09-15 2013-09-16 Address 20 CROSSWAYS PARK NORTH, STE 410, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230906002570 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210923001790 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190904061004 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170906006671 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150902006064 2015-09-02 BIENNIAL STATEMENT 2015-09-01
131230000745 2013-12-30 CERTIFICATE OF AMENDMENT 2013-12-30
130916006285 2013-09-16 BIENNIAL STATEMENT 2013-09-01
110928002049 2011-09-28 BIENNIAL STATEMENT 2011-09-01
090915002181 2009-09-15 BIENNIAL STATEMENT 2009-09-01
051115002322 2005-11-15 BIENNIAL STATEMENT 2005-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1808237709 2020-05-01 0235 PPP 1 HUNTINGTON QUAD STE 2S04, MELVILLE, NY, 11747
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174493
Loan Approval Amount (current) 174492.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 16
NAICS code 525110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 176549.28
Forgiveness Paid Date 2021-07-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State