Search icon

APPLE MAINTENANCE & SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: APPLE MAINTENANCE & SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1985 (40 years ago)
Entity Number: 984845
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 5 WESTCHESTER PLAZA SUITE 105, ELMSFORD, NY, United States, 10523
Principal Address: 5 Westchester Plaza, Suite 105, Elsmford, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPLE MAINTENANCE SERVICES DOS Process Agent 5 WESTCHESTER PLAZA SUITE 105, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
APPLE MAINTENANCE SERVICES Chief Executive Officer 5 WESTCHESTER PLAZA, SUITE 105, ELSMFORD, NY, United States, 10523

Links between entities

Type:
Headquarter of
Company Number:
1105124
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
914-592-0522
Contact Person:
KEVIN AGUIAR
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/RKCJHBQGJA37
User ID:
PN100254

Unique Entity ID

Unique Entity ID:
RKCJHBQGJA37
CAGE Code:
09MX4
UEI Expiration Date:
2025-02-19

Business Information

Activation Date:
2024-02-26
Initial Registration Date:
2000-04-18

Commercial and government entity program

CAGE number:
09MX4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-19
CAGE Expiration:
2029-02-26
SAM Expiration:
2025-02-19

Contact Information

POC:
KEVIN AGUIAR
Corporate URL:
www.applemain.com

Form 5500 Series

Employer Identification Number (EIN):
133284921
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2022-04-14 2022-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-14 2024-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-23 2011-04-06 Address 47 N LAWN AVE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1997-03-27 2009-03-23 Address 175 CLEARBROOK DR, ELMSFORD, NY, 10523, USA (Type of address: Chief Executive Officer)
1997-03-27 2009-03-23 Address 21 UNION AVE, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220420002546 2022-04-20 BIENNIAL STATEMENT 2021-03-01
110406000622 2011-04-06 CERTIFICATE OF CHANGE 2011-04-06
090323002447 2009-03-23 BIENNIAL STATEMENT 2009-03-01
071211003137 2007-12-11 BIENNIAL STATEMENT 2007-03-01
050509002024 2005-05-09 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
654700.00
Total Face Value Of Loan:
654700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-05-20
Type:
Unprog Rel
Address:
850 12TH AVENUE, NEW YORK, NY, 10019
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
145
Initial Approval Amount:
$654,700
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$654,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$662,036.23
Servicing Lender:
Rhinebeck Bank
Use of Proceeds:
Payroll: $654,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State