Search icon

A.P.R. EXECUTIVE SEARCH, INC.

Company Details

Name: A.P.R. EXECUTIVE SEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1987 (38 years ago)
Entity Number: 1211924
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: C/O STANLEY D BERKOWITZ, 245 GREAT NECK, GREAT NECK, NY, United States, 11021
Principal Address: C/O STANLEY D BERKOWITZ, 245 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.P.R. EXECUTIVE SEARCH, INC. PROFIT SHARING PLAN 2011 112881939 2012-03-09 A.P.R. EXECUTIVE SEARCH, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1999-01-01
Business code 561300
Sponsor’s telephone number 5164664120
Plan sponsor’s address 23 BERRY HILL ROAD, OYSTER BAY, NY, 11771

Plan administrator’s name and address

Administrator’s EIN 112881939
Plan administrator’s name A.P.R. EXECUTIVE SEARCH, INC.
Plan administrator’s address 23 BERRY HILL ROAD, OYSTER BAY, NY, 11771
Administrator’s telephone number 5164664120

Signature of

Role Plan administrator
Date 2012-03-08
Name of individual signing STANLEY BERKOWITZ
A.P.R. EXECUTIVE SEARCH, INC. PROFIT SHARING PLAN 2010 112881939 2011-03-22 A.P.R. EXECUTIVE SEARCH, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1999-01-01
Business code 561300
Sponsor’s telephone number 5164664120
Plan sponsor’s address 23 BERRY HILL ROAD, OYSTER BAY, NY, 11771

Plan administrator’s name and address

Administrator’s EIN 112881939
Plan administrator’s name A.P.R. EXECUTIVE SEARCH, INC.
Plan administrator’s address 23 BERRY HILL ROAD, OYSTER BAY, NY, 11771
Administrator’s telephone number 5164664120

Signature of

Role Plan administrator
Date 2011-03-21
Name of individual signing STANLEY BERKOWITZ
A.P.R. EXECUTIVE SEARCH INC. PROFIT SHARING PLAN 2009 112881939 2010-06-10 A.P.R. EXECUTIVE SEARCH, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1999-01-01
Business code 561300
Sponsor’s telephone number 5164664120
Plan sponsor’s address 23 BERRY HILL ROAD, OYSTER BAY, NY, 11771

Plan administrator’s name and address

Administrator’s EIN 112881939
Plan administrator’s name A.P.R. EXECUTIVE SEARCH, INC.
Plan administrator’s address 23 BERRY HILL ROAD, OYSTER BAY, NY, 11771
Administrator’s telephone number 5164664120

Signature of

Role Plan administrator
Date 2010-06-10
Name of individual signing STANLEY BERKOWITZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O STANLEY D BERKOWITZ, 245 GREAT NECK, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
STANLEY D BERKOWITZ Chief Executive Officer 245 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1993-11-02 1997-10-16 Address STAN BERKOWITZ, 17 BARSTOW, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1992-10-30 1997-10-16 Address C/O APR EXECUTIVE SEARCH, 17 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
1992-10-30 1993-11-02 Address C/O APR EXECUTIVE SEARCH, 17 BARSTOW, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1992-10-30 1997-10-16 Address 17 BARSTOW ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1987-10-27 1992-10-30 Address 8 BOND ST, STE 201, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030925002295 2003-09-25 BIENNIAL STATEMENT 2003-10-01
010925002301 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991021002782 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971016002533 1997-10-16 BIENNIAL STATEMENT 1997-10-01
931102002066 1993-11-02 BIENNIAL STATEMENT 1993-10-01
921030002537 1992-10-30 BIENNIAL STATEMENT 1992-10-01
B559276-3 1987-10-27 CERTIFICATE OF INCORPORATION 1987-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7758697302 2020-04-30 0235 PPP 445 BROADHOLLOW RD STE 119, MELVILLE, NY, 11747
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44729
Loan Approval Amount (current) 44729
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45284.24
Forgiveness Paid Date 2021-08-04
9114378605 2021-03-25 0235 PPS 445 Broadhollow Rd Ste 119, Melville, NY, 11747-3601
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55240
Loan Approval Amount (current) 55240
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-3601
Project Congressional District NY-01
Number of Employees 3
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55679.1
Forgiveness Paid Date 2022-01-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State