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

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

Form 5500 Series

Employer Identification Number (EIN):
112588222
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-06 2023-09-06 Address 1 HUNTINGTON QUADRANGLE, STE 2S04, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-09-06 Address 1 HUNTINGTON QUADRANGLE, SUITE 3N03, 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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
174493.00
Total Face Value Of Loan:
174492.50

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
174493
Current Approval Amount:
174492.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176549.28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State