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
030224002964 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010515002628 2001-05-15 BIENNIAL STATEMENT 2001-02-01
990423002287 1999-04-23 BIENNIAL STATEMENT 1999-02-01
970414002704 1997-04-14 BIENNIAL STATEMENT 1997-02-01
940414002297 1994-04-14 BIENNIAL STATEMENT 1994-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-16 No data 4580 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-03 No data 4580 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 4580 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-12 No data 4580 BROADWAY, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-14 No data 4580 BROADWAY, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2018747709 2020-05-01 0202 PPP 4580 BROADWAY, NEW YORK, NY, 10040
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126175
Loan Approval Amount (current) 126175
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 NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 11
NAICS code 444130
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 127638.21
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Feb 2025

Sources: New York Secretary of State