Search icon

D'APRILE, INC.

Company Details

Name: D'APRILE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1984 (41 years ago)
Entity Number: 897641
ZIP code: 11754
County: Suffolk
Place of Formation: New York
Address: FIVE ERNEST COURT, KINGS PARK, NY, United States, 11754

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FIVE ERNEST COURT, KINGS PARK, NY, United States, 11754

Form 5500 Series

Employer Identification Number (EIN):
112678023
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
B073501-4 1984-02-27 CERTIFICATE OF INCORPORATION 1984-02-27

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
841305.00
Total Face Value Of Loan:
841305.00
Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
329035.00
Total Face Value Of Loan:
329035.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-08-09
Type:
Complaint
Address:
413 EAST 69TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-15
Type:
Prog Related
Address:
75 PERKAL ST., BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-07-08
Type:
Prog Related
Address:
1400 PELHAM PARKWAY SOUTH, BRONX, NY, 10461
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-12-23
Type:
Prog Related
Address:
PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-11-12
Type:
Unprog Rel
Address:
100-19 23RD STREET, EAST ELMHURST, NY, 11369
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
841305
Current Approval Amount:
841305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
852160.64
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
329035
Current Approval Amount:
329035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
332850.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 783-7043
Add Date:
2006-06-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State