Search icon

APEX ELECTRICAL CONTRACTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APEX ELECTRICAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1984 (41 years ago)
Entity Number: 936297
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1048 56TH ST, BROOKLYN, NY, United States, 11219
Principal Address: 1337 40TH ST, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEO MOSHKOVICH Chief Executive Officer 1337 40TH ST, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
LEO MOSHKOVICH DOS Process Agent 1048 56TH ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2006-08-21 2018-08-01 Address 1337 40TH ST, BROOKLYN, NY, 11218, 3514, USA (Type of address: Chief Executive Officer)
2006-08-21 2018-08-01 Address 65 BUCHANAN ST, LAKEWOOD, NJ, 08701, USA (Type of address: Service of Process)
1998-07-31 2006-08-21 Address 1728-58 ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1993-08-31 2006-08-21 Address 1728 - 58 STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
1993-08-31 2006-08-21 Address 1337 - 40TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180801006974 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140904006018 2014-09-04 BIENNIAL STATEMENT 2014-08-01
120904002072 2012-09-04 BIENNIAL STATEMENT 2012-08-01
100811002446 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080804002814 2008-08-04 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
11067.00
Total Face Value Of Loan:
11067.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-02
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:
122100.00
Total Face Value Of Loan:
356100.00
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:
10412.00
Total Face Value Of Loan:
10412.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,412
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,546.07
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,412
Jobs Reported:
2
Initial Approval Amount:
$11,067
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,212.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,067

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State