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

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

Form 5500 Series

Employer Identification Number (EIN):
133618413
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
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)
2007-09-17 2013-09-09 Address 199 PRISCILLA RD, WOODMERE, NY, 11598, USA (Type of address: Service of Process)
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: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70562.00
Total Face Value Of Loan:
70562.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
88817.00
Total Face Value Of Loan:
88817.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70562
Current Approval Amount:
70562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
70977.64
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
88817
Current Approval Amount:
88817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
89780.6

Date of last update: 15 Mar 2025

Sources: New York Secretary of State