Search icon

APOLLO MIS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: APOLLO MIS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2025 (6 months ago)
Entity Number: 7506346
ZIP code: 06840
County: Westchester
Foreign Legal Name: APOLLO MIS LLC
Address: 472 hoyt farm road, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
the llc DOS Process Agent 472 hoyt farm road, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
2025-01-16 2025-03-27 Address 472 hoyt farm road, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)
2025-01-13 2025-01-16 Address 472 hoyt farm road, NEW CANAAN, CT, 06840, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327000113 2025-03-26 CERTIFICATE OF PUBLICATION 2025-03-26
250116003694 2025-01-15 CERTIFICATE OF AMENDMENT 2025-01-15
250113001174 2025-01-10 APPLICATION OF AUTHORITY 2025-01-10

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$24,962
Date Approved:
2021-03-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,962
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,285.81
Servicing Lender:
Savings Bank of Danbury
Use of Proceeds:
Payroll: $24,957
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$19,600
Date Approved:
2020-07-16
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $19,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State