Search icon

APTEKA, INC.

Company Details

Name: APTEKA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1990 (35 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1480069
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 937 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP FORLENZA Chief Executive Officer 2 IVY LANE, POMONA, NY, United States, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 937 MANHATTAN AVENUE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1990-10-09 1993-11-15 Address 269 HILLSIDE AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1417537 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931115002804 1993-11-15 BIENNIAL STATEMENT 1993-10-01
901009000344 1990-10-09 CERTIFICATE OF INCORPORATION 1990-10-09

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
156500
Current Approval Amount:
156500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 15 Mar 2025

Sources: New York Secretary of State