Search icon

A.P.A., INC.

Company Details

Name: A.P.A., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1984 (40 years ago)
Entity Number: 953714
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 48 E GENESEE ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER PETROSINO Chief Executive Officer 2699 SANDBEACH RD, AUBURN, NY, United States, 13021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 E GENESEE ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
1996-10-17 2000-10-13 Address 2701 SANDBEACH RD., AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1996-10-17 2000-10-13 Address 2701 SANDBEACH RD., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1996-10-17 2000-10-13 Address 66 EAST GENESEE ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)
1993-12-21 1996-10-17 Address 64 EAST GENESEE STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
1992-11-30 1996-10-17 Address 93 LANSING ST., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1992-11-30 1996-10-17 Address 93 LANSING ST., AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1984-10-31 1993-12-21 Address 64 E. GENESEE ST., AUBURN, NY, 13021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211005002602 2021-10-05 BIENNIAL STATEMENT 2021-10-05
061011002874 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041122002561 2004-11-22 BIENNIAL STATEMENT 2004-10-01
021008002628 2002-10-08 BIENNIAL STATEMENT 2002-10-01
001013002170 2000-10-13 BIENNIAL STATEMENT 2000-10-01
981013002116 1998-10-13 BIENNIAL STATEMENT 1998-10-01
961017002131 1996-10-17 BIENNIAL STATEMENT 1996-10-01
931221002372 1993-12-21 BIENNIAL STATEMENT 1993-10-01
921130003094 1992-11-30 BIENNIAL STATEMENT 1992-10-01
B156656-3 1984-10-31 CERTIFICATE OF INCORPORATION 1984-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1529947206 2020-04-15 0248 PPP 36 York St, AUBURN, NY, 13021
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AUBURN, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 31764.08
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Feb 2025

Sources: New York Secretary of State