Search icon

APEMAN TECHNOLOGIES, INC.

Company Details

Name: APEMAN TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2001 (24 years ago)
Entity Number: 2678736
ZIP code: 11205
County: Kings
Place of Formation: Delaware
Address: 19 Morris Avenue, BROOKLYN, NY, United States, 11205
Principal Address: 1 MAIN STREET, APT 2H, BROOKYLN, NY, United States, 11201

Chief Executive Officer

Name Role Address
ELIZABETH BROWN Chief Executive Officer 1 MAIN STREET, APT 2H, BROOKYLN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 Morris Avenue, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-08-31 2023-08-31 Address 220 WEST 42ND ST, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-31 2023-08-31 Address 1 MAIN STREET, APT 2H, BROOKYLN, NY, 11201, USA (Type of address: Chief Executive Officer)
2013-10-02 2023-08-31 Address 30 MAIN STREET, #8E, BROOKLYN, NY, 11201, 8216, USA (Type of address: Service of Process)
2013-06-17 2013-10-02 Address ATTN: PAUL JOHNSON, 220 W 42ND ST, FL 10, NEW YORK, NY, 10036, 7200, USA (Type of address: Service of Process)
2013-05-09 2013-06-17 Address 220 WEST 42ND ST, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-05-09 2023-08-31 Address 220 WEST 42ND ST, 10TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2003-09-08 2013-05-09 Address 97 PITT ST, APT B, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2003-09-08 2013-05-09 Address 97 PITT ST, APT B, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2003-09-08 2013-05-09 Address 97 PITT ST, APT B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2001-09-07 2003-09-08 Address 97 PITT STREET, B, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230831003652 2023-08-31 BIENNIAL STATEMENT 2021-09-01
210818002594 2021-08-18 BIENNIAL STATEMENT 2021-08-18
131002000179 2013-10-02 CERTIFICATE OF CHANGE 2013-10-02
130617000224 2013-06-17 CERTIFICATE OF CHANGE 2013-06-17
130509002214 2013-05-09 BIENNIAL STATEMENT 2011-09-01
030908002215 2003-09-08 BIENNIAL STATEMENT 2003-09-01
010907000589 2001-09-07 APPLICATION OF AUTHORITY 2001-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7226197206 2020-04-28 0202 PPP 30 Main Street 8E, Brooklyn, NY, 11201
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6541.44
Forgiveness Paid Date 2021-02-16
2815848300 2021-01-21 0202 PPS 30 Main St Apt 8E, Brooklyn, NY, 11201-8216
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5100
Loan Approval Amount (current) 5100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-8216
Project Congressional District NY-10
Number of Employees 2
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5032.08
Forgiveness Paid Date 2021-09-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State