Search icon

APEX LUMBER CORP.

Company Details

Name: APEX LUMBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1982 (43 years ago)
Entity Number: 785477
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4527 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4527 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
DOMINICK MAIETTA Chief Executive Officer 4527 WHITE PLAINS ROAD, BRONX, NY, United States, 10470

History

Start date End date Type Value
1996-08-20 2010-08-30 Address 4527 WHITE PLAINS RD, BRONX, NY, 10470, USA (Type of address: Service of Process)
1982-08-03 1991-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-08-03 1996-08-20 Address 4527 WHITE PLAINS RD., BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160822006065 2016-08-22 BIENNIAL STATEMENT 2016-08-01
140819006067 2014-08-19 BIENNIAL STATEMENT 2014-08-01
120831002177 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100830002068 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080807003862 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060823002614 2006-08-23 BIENNIAL STATEMENT 2006-08-01
040930002373 2004-09-30 BIENNIAL STATEMENT 2004-08-01
020814002018 2002-08-14 BIENNIAL STATEMENT 2002-08-01
000828002162 2000-08-28 BIENNIAL STATEMENT 2000-08-01
980820002563 1998-08-20 BIENNIAL STATEMENT 1998-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-07-18 No data 4527 WHITE PLAINS RD, Bronx, BRONX, NY, 10470 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-08-13 No data 4527 WHITE PLAINS RD, Bronx, BRONX, NY, 10470 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1583880 OL VIO INVOICED 2014-02-05 1000 OL - Other Violation
1563164 OL VIO CREDITED 2014-01-17 1000 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3101637706 2020-05-01 0202 PPP 4527 WHITE PLAINS RD, BRONX, NY, 10470
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78265
Loan Approval Amount (current) 78265
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 BRONX, BRONX, NY, 10470-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 532310
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 79279.14
Forgiveness Paid Date 2021-08-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State