Search icon

APPLE CORPORATE TECHNOLOGIES INC.

Company Details

Name: APPLE CORPORATE TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1985 (39 years ago)
Entity Number: 1044336
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 312 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE ZUBLI Chief Executive Officer 312 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2007-12-04 2014-01-06 Address 312 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, 2108, USA (Type of address: Chief Executive Officer)
2007-12-04 2014-01-06 Address 312 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, 2108, USA (Type of address: Principal Executive Office)
2007-12-04 2014-01-06 Address 312 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, 2108, USA (Type of address: Service of Process)
2000-02-22 2007-12-04 Address 312 JERICHO TPKE, FLORAL PARK, NY, 11001, 2108, USA (Type of address: Principal Executive Office)
2000-02-22 2007-12-04 Address 312 JERICHO TPKE, FLORAL PARK, NY, 11001, 2108, USA (Type of address: Chief Executive Officer)
2000-02-22 2007-12-04 Address 312 JERICHO TPKE, FLORAL PARK, NY, 11001, 2108, USA (Type of address: Service of Process)
1994-01-28 2000-02-22 Address 329 OLD COURTHOUSE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-03-24 2000-02-22 Address 329 OLD COURTHOUSE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1993-03-24 2000-02-22 Address 329 OLD COURTHOUSE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1993-03-24 1994-01-28 Address 329 OLD COURTHOUSE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140106002173 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111220002544 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091214002896 2009-12-14 BIENNIAL STATEMENT 2009-12-01
071204002578 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060119002700 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031204002543 2003-12-04 BIENNIAL STATEMENT 2003-12-01
020102002465 2002-01-02 BIENNIAL STATEMENT 2001-12-01
000310000504 2000-03-10 CERTIFICATE OF AMENDMENT 2000-03-10
000222002700 2000-02-22 BIENNIAL STATEMENT 1999-12-01
980129002661 1998-01-29 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6908737706 2020-05-01 0235 PPP 329 Old Courthouse Road, New Hyde Park, NY, 11040
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2733.08
Forgiveness Paid Date 2021-07-28
4089418304 2021-01-22 0235 PPS 329 Old Courthouse Rd, New Hyde Park, NY, 11040-1130
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2700
Loan Approval Amount (current) 2700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-1130
Project Congressional District NY-03
Number of Employees 2
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2727.38
Forgiveness Paid Date 2022-02-02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State