Search icon

APD ENTERPRISES INC.

Company Details

Name: APD ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1982 (43 years ago)
Entity Number: 767767
ZIP code: 11548
County: Nassau
Place of Formation: New York
Address: 53 GLEN COVE ROAD-SUITE 2, 53 GLEN COVE RD, STE 2, GREENVALE, NY, United States, 11548
Principal Address: 53 GLEN COVE RD, STE 2, GREENVALE, NY, United States, 11548

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APD ENTERPRISES INC. DOS Process Agent 53 GLEN COVE ROAD-SUITE 2, 53 GLEN COVE RD, STE 2, GREENVALE, NY, United States, 11548

Chief Executive Officer

Name Role Address
ALLEN P DAHNE Chief Executive Officer 53 GLEN COVE RD, STE 2, GREENVALE, NY, United States, 11548

History

Start date End date Type Value
2013-03-27 2020-05-07 Address ALLEN P DAHNE, 53 GLEN COVE RD, STE 2, GREENVALE, NY, 11548, 1058, USA (Type of address: Service of Process)
2002-05-31 2013-03-27 Address 53 GLEN COVE RD, PO BOX 283, GREENVALE, NY, 11548, 0283, USA (Type of address: Chief Executive Officer)
2002-05-31 2013-03-27 Address ALLEN P DAHNE, 53 GLEN COVE RD PO BOX 283, GREENVALE, NY, 11548, 0283, USA (Type of address: Service of Process)
2002-05-31 2013-03-27 Address 53 GLEN COVE RD, PO BOX 283, GREENVALE, NY, 11548, 0283, USA (Type of address: Principal Executive Office)
1993-06-23 2002-05-31 Address 28 GLEN COVE ROAD PO BOX 283, GREENVALE, NY, 11548, 0283, USA (Type of address: Chief Executive Officer)
1993-06-23 2002-05-31 Address 28 GLEN COVE ROAD PO BOX 283, GREENVALE, NY, 11548, 0283, USA (Type of address: Principal Executive Office)
1993-06-23 2002-05-31 Address ALLEN P. DAHNE, 28 GLEN COVE ROAD PO BOX 283, GREENVALE, NY, 11548, 0283, USA (Type of address: Service of Process)
1982-05-04 1993-06-23 Address 1 GLEN COVE RD., GREENVALE, NY, 11548, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200507060736 2020-05-07 BIENNIAL STATEMENT 2020-05-01
160510006586 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140513006217 2014-05-13 BIENNIAL STATEMENT 2014-05-01
130327002322 2013-03-27 BIENNIAL STATEMENT 2012-05-01
060508002749 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040528002524 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020531002678 2002-05-31 BIENNIAL STATEMENT 2002-05-01
000525002396 2000-05-25 BIENNIAL STATEMENT 2000-05-01
980608002789 1998-06-08 BIENNIAL STATEMENT 1998-05-01
960509002017 1996-05-09 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3043227702 2020-05-01 0235 PPP 53 GLEN COVE RD STE 2, GREENVALE, NY, 11548
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11695
Loan Approval Amount (current) 11695
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 GREENVALE, NASSAU, NY, 11548-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11765.04
Forgiveness Paid Date 2020-12-08
5929178400 2021-02-09 0235 PPS 933 N 4th St, New Hyde Park, NY, 11040-2924
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11695
Loan Approval Amount (current) 11695
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 New Hyde Park, NASSAU, NY, 11040-2924
Project Congressional District NY-03
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11768.22
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State