Search icon

APEX SUPPLY CO., INC.

Company Details

Name: APEX SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1985 (40 years ago)
Entity Number: 973364
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 4580 BROADWAY, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4580 BROADWAY, NEW YORK, NY, United States, 10040

Chief Executive Officer

Name Role Address
JOHN LYNCH Chief Executive Officer 4580 BROADWAY, NEW YORK, NY, United States, 10040

History

Start date End date Type Value
2022-06-30 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-14 2009-02-13 Address 11 MOHAWK LANE, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
1993-06-14 1994-04-14 Address 11 MOHAWK LANE, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
1985-02-12 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-12 1993-06-14 Address 11 MOHAWK LANE, POMONA, NY, 10970, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130501002218 2013-05-01 BIENNIAL STATEMENT 2013-02-01
110224002536 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090213002821 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070308002071 2007-03-08 BIENNIAL STATEMENT 2007-02-01
050309002346 2005-03-09 BIENNIAL STATEMENT 2005-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1656805 OL VIO INVOICED 2014-04-21 125 OL - Other Violation
354245 CNV_SI INVOICED 1994-11-23 24 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-04-14 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126175
Current Approval Amount:
126175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127638.21

Court Cases

Court Case Summary

Filing Date:
2017-01-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
COLLADO
Party Role:
Plaintiff
Party Name:
APEX SUPPLY CO., INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State