Search icon

APKS CORP.

Company Details

Name: APKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 1999 (26 years ago)
Entity Number: 2430339
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 24 old sprain rd, ardsley, NY, United States, 10502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAGDISH MITTER Chief Executive Officer 24 OLD SPRAIN RD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
JAGDISH MITTER DOS Process Agent 24 old sprain rd, ardsley, NY, United States, 10502

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 108 WESTMINSTER RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 24 OLD SPRAIN RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-01-04 2024-10-18 Address 108 WESTMINSTER RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1999-10-19 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241018002187 2024-10-18 BIENNIAL STATEMENT 2024-10-18
171003006815 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151001006074 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131029006148 2013-10-29 BIENNIAL STATEMENT 2013-10-01
130502000063 2013-05-02 ANNULMENT OF DISSOLUTION 2013-05-02

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State