Search icon

APEX PROJECTS, LLC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: APEX PROJECTS, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Mar 2018
Business ALEI: 1268197
Annual report due: 31 Mar 2026
Business address: 260 Keeler Drive, Ridgefield, CT, 06877, United States
Mailing address: 260 Keeler Drive, Ridgefield, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jaclyn@apexpps.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of APEX PROJECTS, LLC., NEW YORK 5624436 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN D. HYLA Agent 260 Keeler Drive, Ridgefield, CT, 06877, United States 260 Keeler Drive, Ridgefield, CT, 06877, United States +1 203-943-4331 brian@apexpps.com 260 KEELER DRIVE, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Phone E-Mail Residence address
BRIAN D. HYLA Officer 260 Keeler Drive, Ridgefield, CT, 06877, United States +1 203-943-4331 brian@apexpps.com 260 KEELER DRIVE, RIDGEFIELD, CT, 06877, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0015191 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2018-11-08 2023-10-01 2025-03-31
HIC.0651252 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2018-04-04 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013093289 2025-03-06 - Annual Report Annual Report -
BF-0012088777 2024-01-17 - Annual Report Annual Report -
BF-0011224292 2023-01-24 - Annual Report Annual Report -
BF-0010324195 2022-02-03 - Annual Report Annual Report 2022
0007128973 2021-02-05 - Annual Report Annual Report 2021
0006788507 2020-02-26 - Annual Report Annual Report 2020
0006459017 2019-03-13 - Annual Report Annual Report 2019
0006262521 2018-10-23 2018-10-23 Change of Agent Address Agent Address Change -
0006262532 2018-10-23 2018-10-23 Change of Business Address Business Address Change -
0006150027 2018-03-27 2018-03-27 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2622797110 2020-04-11 0156 PPP 199 ELM STREET LOWER LEVEL, NEW CANAAN, CT, 06840-5310
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178867
Loan Approval Amount (current) 178867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CANAAN, FAIRFIELD, CT, 06840-5310
Project Congressional District CT-04
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180827.19
Forgiveness Paid Date 2021-05-21

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005268962 Active OFS 2025-02-13 2030-02-13 ORIG FIN STMT

Parties

Name APEX PROJECTS, LLC.
Role Debtor
Name READYCAP LENDING, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information