Search icon

APC E&M INC.

Company Details

Entity Name: APC E&M INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 2005 (20 years ago)
Document Number: P05000105688
FEI/EIN Number 710986773
Address: 411 WALNUT STREET, #3158, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 411 WALNUT STREET, #3158, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
BROCKBANK STUART Agent 411 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043

President

Name Role Address
BROCKBANK STUART President 411 WALNUT STREET #3158, GREEN COVE SPRINGS, FL, 32043

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2182367900 2020-06-11 0491 PPP 411 WALNUT ST, GREEN CV SPGS, FL, 32043-3443
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8480
Loan Approval Amount (current) 8480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREEN CV SPGS, CLAY, FL, 32043-3443
Project Congressional District FL-04
Number of Employees 1
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8590.24
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State