Search icon

APPLICATION RESOURCES, INC.

Company Details

Name: APPLICATION RESOURCES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Sep 1993 (32 years ago)
Entity Number: 1760811
ZIP code: 10024
County: Nassau
Place of Formation: Delaware
Address: 316 WEST 78TH ST. APT 1F, NEW YORK, NY, United States, 10024

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLICATION RESOURCES INC PROFIT SHARING PLAN 2020 133618413 2021-03-18 APPLICATION RESOURCES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541511
Sponsor’s telephone number 5165366200
Plan sponsor’s address 316 WEST 78TH STREET, APT 1F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2021-03-18
Name of individual signing ERAN MERTENS
APPLICATION RESOURCES INC PROFIT SHARING PLAN 2019 133618413 2020-02-19 APPLICATION RESOURCES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541511
Sponsor’s telephone number 5165366200
Plan sponsor’s address 316 WEST 78TH STREET, APT 1F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2020-02-19
Name of individual signing ERAN MERTENS
APPLICATION RESOURCES INC PROFIT SHARING PLAN 2018 133618413 2019-04-02 APPLICATION RESOURCES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541511
Sponsor’s telephone number 5165366200
Plan sponsor’s address 316 WEST 78TH STREET, APT 1F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2019-04-02
Name of individual signing ERAN MERTENS
APPLICATION RESOURCES INC PROFIT SHARING PLAN 2017 133618413 2018-03-14 APPLICATION RESOURCES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541511
Sponsor’s telephone number 5165366200
Plan sponsor’s address 316 WEST 78TH STREET, APT 1F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2018-03-14
Name of individual signing ERAN MERTENS
APPLICATION RESOURCES INC PROFIT SHARING PLAN 2016 133618413 2017-07-13 APPLICATION RESOURCES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541511
Sponsor’s telephone number 5165366200
Plan sponsor’s address 316 WEST 78TH STREET, APT 1F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing ERAN MERTENS
APPLICATION RESOURCES INC PROFIT SHARING PLAN 2015 133618413 2016-04-07 APPLICATION RESOURCES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541511
Sponsor’s telephone number 5165366200
Plan sponsor’s address 316 WEST 78TH STREET, APT 1F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2016-04-07
Name of individual signing ERAN MERTENS
APPLICATION RESOURCES INC PROFIT SHARING PLAN 2014 133618413 2015-06-01 APPLICATION RESOURCES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541511
Sponsor’s telephone number 5165366200
Plan sponsor’s address 316 WEST 78TH STREET, APT 1F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing ERAN MERTENS
APPLICATION RESOURCES INC PROFIT SHARING PLAN 2013 133618413 2014-05-29 APPLICATION RESOURCES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541511
Sponsor’s telephone number 5165366200
Plan sponsor’s address 316 WEST 78TH STREET, APT 1F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing ERAN MERTENS
APPLICATION RESOURCES INC PROFIT SHARING PLAN 2012 133618413 2013-07-12 APPLICATION RESOURCES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541511
Sponsor’s telephone number 5165366200
Plan sponsor’s address 316 WEST 78TH STREET, APT 1F, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing ERAN MERTENS
APPLICATION RESOURCES INC PROFIT SHARING PLAN 2011 133618413 2012-06-01 APPLICATION RESOURCES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541511
Sponsor’s telephone number 5165366200
Plan sponsor’s address 199 PRISCILLA ROAD, WOODMERE, NY, 11598

Plan administrator’s name and address

Administrator’s EIN 133618413
Plan administrator’s name APPLICATION RESOURCES INC
Plan administrator’s address 199 PRISCILLA ROAD, WOODMERE, NY, 11598
Administrator’s telephone number 5165366200

Signature of

Role Plan administrator
Date 2012-06-01
Name of individual signing ERAN MERTENS

DOS Process Agent

Name Role Address
APPLICATION RESOURCES, INC. DOS Process Agent 316 WEST 78TH ST. APT 1F, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
ERAN MERTENS Chief Executive Officer 316 WEST 78TH ST. APT 1F, NEW YORK, NY, United States, 10024

Agent

Name Role Address
ERAN MERTENS Agent 1016 CRESTWOOD RD., WOODMERE, NY, 11598

History

Start date End date Type Value
2007-09-17 2013-09-09 Address 199 PRISCILLA RD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
2007-09-17 2013-09-09 Address 199 PRISCILLA RD, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2007-09-17 2013-09-09 Address 199 PRISCILLA RD, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2001-09-10 2007-09-17 Address ERAN MERTENS, 55 MAPLE AVE, STE 308, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2001-09-10 2007-09-17 Address 55 MAPLE AVE, STE 308, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2001-09-10 2007-09-17 Address ERAN MERTENS, 55 MAPLE AVE, STE 308, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
1999-11-08 2001-09-10 Address ERAN MERTENS, 203 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
1999-11-08 2001-09-10 Address 203 ATLANTIC AVE., LYNBROOK, NY, 11563, 3544, USA (Type of address: Chief Executive Officer)
1999-11-08 2001-09-10 Address ERAN MERTENS, 203 ATLANTIC AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
1997-09-23 1999-11-08 Address 99 WEST HAWTHORNE AVENUE, SUITE 616, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909006954 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111020002527 2011-10-20 BIENNIAL STATEMENT 2011-09-01
090917002569 2009-09-17 BIENNIAL STATEMENT 2009-09-01
070917002588 2007-09-17 BIENNIAL STATEMENT 2007-09-01
051108003248 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030912002164 2003-09-12 BIENNIAL STATEMENT 2003-09-01
010910002613 2001-09-10 BIENNIAL STATEMENT 2001-09-01
991108002631 1999-11-08 BIENNIAL STATEMENT 1999-09-01
970923002105 1997-09-23 BIENNIAL STATEMENT 1997-09-01
951004002188 1995-10-04 BIENNIAL STATEMENT 1995-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5509748507 2021-02-27 0202 PPS 316 W 78th St Apt 1, New York, NY, 10024-6537
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70562
Loan Approval Amount (current) 70562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-6537
Project Congressional District NY-12
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70977.64
Forgiveness Paid Date 2021-10-06
6743787210 2020-04-28 0235 PPP 15 CUTTERMILL RD, GREAT NECK, NY, 11021
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88817
Loan Approval Amount (current) 88817
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 5
NAICS code 334614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89780.6
Forgiveness Paid Date 2021-06-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State