Search icon

APEXX OMNI-GRAPHICS INC.

Company Details

Name: APEXX OMNI-GRAPHICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1984 (41 years ago)
Entity Number: 900152
ZIP code: 11510
County: Queens
Place of Formation: New York
Address: 1938 GRAND AVE, BALDWIN, NY, United States, 11510
Principal Address: 58-29 64TH STREET, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KDKJTW21FXK5 2025-01-10 5829 64TH ST, MASPETH, NY, 11378, 2836, USA 58-29 64TH STREET, MASPETH, NY, 11378, 2836, USA

Business Information

Doing Business As APEXX OMNI GRAPHICS INC
URL http://www.apexxog.com
Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2024-01-24
Initial Registration Date 2002-02-12
Entity Start Date 1963-02-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323113, 336413

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LARRY PETERS
Address 58-29 64TH STREET, MASPETH, NY, 11378, 2836, USA
Title ALTERNATE POC
Name ED DIETZ
Address 58-29 64TH STREET, MASPETH, NY, 11378, 2836, USA
Government Business
Title PRIMARY POC
Name LARRY PETERS
Address 58-29 64TH STREET, MASPETH, NY, 11378, 2836, USA
Title ALTERNATE POC
Name DIRAN AVEDISSIAN
Address 58-29 64TH STREET, MASPETH, NY, 11378, 2836, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
65809 Active U.S./Canada Manufacturer 1985-05-25 2024-03-03 2029-01-24 2025-01-10

Contact Information

POC LARRY PETERS
Phone +1 718-326-3330
Address 5829 64TH ST, MASPETH, QUEENS, NY, 11378 2836, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEXX OMNI-GRAPHICS, INC. DEFINED BENEFIT PENSION PLAN 2023 112685840 2024-10-04 APEXX OMNI-GRAPHICS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 339900
Sponsor’s telephone number 7183263330
Plan sponsor’s address 58-29 64TH STREET, MASPETH, NY, 113782836

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing LARRY PETERS
Valid signature Filed with authorized/valid electronic signature
APEXX OMNI-GRAPHICS, INC. DEFINED BENEFIT PENSION PLAN 2022 112685840 2023-10-11 APEXX OMNI-GRAPHICS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 339900
Sponsor’s telephone number 7183263330
Plan sponsor’s address 58-29 64TH STREET, MASPETH, NY, 113782836

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing LARRY PETERS
APEXX OMNI-GRAPHICS, INC. DEFINED BENEFIT PENSION PLAN 2021 112685840 2022-10-07 APEXX OMNI-GRAPHICS, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 339900
Sponsor’s telephone number 7183263330
Plan sponsor’s address 58-29 64TH STREET, MASPETH, NY, 113782836

Signature of

Role Plan administrator
Date 2022-10-07
Name of individual signing LARRY PETERS
APEXX OMNI-GRAPHICS, INC. DEFINED BENEFIT PENSION PLAN 2020 112685840 2021-10-01 APEXX OMNI-GRAPHICS, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 339900
Sponsor’s telephone number 7183268811
Plan sponsor’s address 58-29 64TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing LARRY PETERS
APEXX OMNI-GRAPHICS, INC. DEFINED BENEFIT PENSION PLAN 2019 112685840 2020-10-02 APEXX OMNI-GRAPHICS, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541400
Sponsor’s telephone number 7183263330
Plan sponsor’s address 58-29 64TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing LARRY PETERS
APEXX OMNI-GRAPHICS, INC. DEFINED BENEFIT PENSION PLAN 2018 112685840 2019-10-07 APEXX OMNI-GRAPHICS, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541400
Sponsor’s telephone number 7183263330
Plan sponsor’s address 58-29 64TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing LARRY PETERS
APEXX OMNI-GRAPHICS, INC. DEFINED BENEFIT PENSION PLAN 2017 112685840 2018-10-12 APEXX OMNI-GRAPHICS, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541400
Sponsor’s telephone number 7183263330
Plan sponsor’s address 58-29 64TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing LARRY PETERS
APEXX OMNI-GRAPHICS, INC. DEFINED BENEFIT PENSION PLAN 2016 112685840 2017-10-13 APEXX OMNI-GRAPHICS, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541400
Sponsor’s telephone number 7183263330
Plan sponsor’s address 58-29 64TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing LARRY PETERS
APEXX OMNI-GRAPHICS, INC. DEFINED BENEFIT PENSION PLAN 2015 112685840 2016-10-14 APEXX OMNI-GRAPHICS, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541400
Sponsor’s telephone number 7183263330
Plan sponsor’s address 58-29 64TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing LARRY PETERS
APEXX OMNI-GRAPHICS, INC. DEFINED BENEFIT PENSION PLAN 2014 112685840 2015-10-13 APEXX OMNI-GRAPHICS, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-01-01
Business code 541400
Sponsor’s telephone number 7183263330
Plan sponsor’s address 58-29 64TH STREET, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing LARRY PETERS

Chief Executive Officer

Name Role Address
LARRY A PETERS Chief Executive Officer 58-29 64TH STREET, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1938 GRAND AVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2023-06-23 2023-06-23 Address 58-29 64TH STREET, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2023-06-23 Address 58-29 64TH STREET, MASPETH, NY, 11378, 0148, USA (Type of address: Chief Executive Officer)
2008-03-13 2023-06-23 Address 58-29 64TH STREET, MASPETH, NY, 11378, 0148, USA (Type of address: Chief Executive Officer)
2006-03-22 2008-03-13 Address 58-29 64TH ST, MASPETH, NY, 11378, 0148, USA (Type of address: Chief Executive Officer)
2002-03-27 2006-03-22 Address 58-29 64TH ST, MASPETH, NY, 11378, 0148, USA (Type of address: Chief Executive Officer)
1993-04-23 2023-06-23 Address 58-29 64TH STREET, MASPETH, NY, 11378, 0148, USA (Type of address: Service of Process)
1993-04-23 2002-03-27 Address 22 HILLCREST DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1988-05-31 1993-04-23 Address & HERZ, CHARLES H BALLER, 270 MADISON AVE 9THFL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-03-08 1988-05-31 Address 60 LAWRENCE AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230623002491 2023-06-23 BIENNIAL STATEMENT 2022-03-01
140502002374 2014-05-02 BIENNIAL STATEMENT 2014-03-01
120427002903 2012-04-27 BIENNIAL STATEMENT 2012-03-01
100326003693 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080313002246 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060322002187 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040322002920 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020327002277 2002-03-27 BIENNIAL STATEMENT 2002-03-01
000322002361 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980313002833 1998-03-13 BIENNIAL STATEMENT 1998-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307613133 0215600 2009-03-13 58-29 64TH ST., MASPETH, NY, 11378
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2009-08-05
Case Closed 2011-02-08

Related Activity

Type Referral
Activity Nr 200835262
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-11
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100124 H04
Issuance Date 2009-08-06
Abatement Due Date 2009-09-23
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2009-08-06
Abatement Due Date 2009-09-23
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 6
Nr Exposed 13
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-08-06
Abatement Due Date 2009-09-23
Nr Instances 5
Nr Exposed 5
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2009-08-06
Abatement Due Date 2009-08-18
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-08-06
Abatement Due Date 2009-09-23
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-08-06
Abatement Due Date 2009-09-23
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100134 F02 I
Issuance Date 2009-08-06
Abatement Due Date 2009-09-23
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2009-08-06
Abatement Due Date 2009-09-23
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19100141 G02
Issuance Date 2009-08-06
Abatement Due Date 2009-08-12
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-08-06
Abatement Due Date 2009-09-23
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101052 D01 I
Issuance Date 2009-08-06
Abatement Due Date 2009-08-11
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101052 K
Issuance Date 2009-08-06
Abatement Due Date 2009-08-12
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101052 K
Issuance Date 2009-08-06
Abatement Due Date 2009-08-12
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-08-06
Abatement Due Date 2009-09-23
Current Penalty 2292.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-08-06
Abatement Due Date 2009-09-23
Nr Instances 1
Nr Exposed 15
Gravity 10
307613117 0215600 2009-03-11 58-29 64TH ST., MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-11
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2011-04-18

Related Activity

Type Complaint
Activity Nr 205904410
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2009-08-06
Abatement Due Date 2009-08-14
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 2009-08-06
Abatement Due Date 2009-08-14
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 2009-08-06
Abatement Due Date 2009-08-14
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2009-08-06
Abatement Due Date 2009-08-14
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 C01
Issuance Date 2009-08-06
Abatement Due Date 2009-09-16
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2009-08-06
Abatement Due Date 2009-08-14
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2009-08-06
Abatement Due Date 2009-08-14
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 00
106830425 0215600 1989-02-10 58-29 64TH ST., MASPETH, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1989-02-10
Case Closed 1989-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1989-03-01
Abatement Due Date 1989-03-04
Nr Instances 1
Nr Exposed 98
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1989-03-01
Abatement Due Date 1989-03-13
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-03-01
Abatement Due Date 1989-04-17
Nr Instances 2
Nr Exposed 8
Gravity 04
1083922 0215600 1984-09-05 58-29 64 ST, HASPETH, NY, 11378
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-09-06
Case Closed 1984-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2707577701 2020-05-01 0202 PPP 5829 64TH ST, MASPETH, NY, 11378
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 578190
Loan Approval Amount (current) 578190
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 MASPETH, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 58
NAICS code 333244
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 584296.97
Forgiveness Paid Date 2021-05-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0991907 APEXX OMNI-GRAPHICS INC. APEXX OMNI GRAPHICS INC KDKJTW21FXK5 5829 64TH ST, MASPETH, NY, 11378-2836
Capabilities Statement Link -
Phone Number 718-326-3330
Fax Number -
E-mail Address LPeters@apexxog.com
WWW Page http://www.apexxog.com
E-Commerce Website -
Contact Person LARRY PETERS
County Code (3 digit) 081
Congressional District 06
Metropolitan Statistical Area 5600
CAGE Code 65809
Year Established 1963
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 323113
NAICS Code's Description Commercial Screen Printing
Buy Green Yes
Code 336413
NAICS Code's Description Other Aircraft Part and Auxiliary Equipment Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 17 Mar 2025

Sources: New York Secretary of State