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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
11695.00
Total Face Value Of Loan:
11695.00
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:
11695.00
Total Face Value Of Loan:
11695.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11695
Current Approval Amount:
11695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11765.04
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11695
Current Approval Amount:
11695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11768.22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State