Search icon

APEX ELECTRICAL CONTRACTORS INC.

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)
1984-08-10 1998-07-31 Address 1728 58TH ST., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

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
060821002056 2006-08-21 BIENNIAL STATEMENT 2006-08-01
040928002656 2004-09-28 BIENNIAL STATEMENT 2004-08-01
020730002313 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000725002121 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980731002019 1998-07-31 BIENNIAL STATEMENT 1998-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9357758410 2021-02-16 0202 PPS 1337 40th St, Brooklyn, NY, 11218-3573
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11067
Loan Approval Amount (current) 11067
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11218-3573
Project Congressional District NY-10
Number of Employees 2
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11212.51
Forgiveness Paid Date 2022-06-16
2280797708 2020-05-01 0202 PPP 1337 40TH ST, BROOKLYN, NY, 11218
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10412
Loan Approval Amount (current) 10412
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 238210
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 10546.07
Forgiveness Paid Date 2021-08-18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State