Search icon

APRIL HUGHES, INC.

Company Details

Name: APRIL HUGHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2004 (21 years ago)
Entity Number: 3056387
ZIP code: 07052
County: New York
Place of Formation: New York
Address: C/O CLIQUE STRATEGIC MNGMT., 2 Donlavage Way, West Orange, NJ, United States, 07052
Principal Address: 2 Donlavage Way, c/o Clique, West Orange, NJ, United States, 07052

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
APRIL HUGHES Chief Executive Officer C/O CLIQUE, 2 DONLAVAGE WAY, WEST ORANGE, NJ, United States, 07052

DOS Process Agent

Name Role Address
THE CORPORATION, APRIL HUGHES DOS Process Agent C/O CLIQUE STRATEGIC MNGMT., 2 Donlavage Way, West Orange, NJ, United States, 07052

History

Start date End date Type Value
2004-05-21 2024-02-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-21 2024-02-16 Address C/O CLIQUE STRATEGIC MNGMT., 29 W 38TH ST. 14TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240216001800 2024-02-16 BIENNIAL STATEMENT 2024-02-16
040521000146 2004-05-21 CERTIFICATE OF INCORPORATION 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9643077009 2020-04-09 0202 PPP 183 MADISON ST #2, BROOKLYN, NY, 11216-1603
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16270
Loan Approval Amount (current) 16270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-1603
Project Congressional District NY-08
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16425.12
Forgiveness Paid Date 2021-04-15
5384278405 2021-02-08 0202 PPS 183 Madison St Apt 2, Brooklyn, NY, 11216-1603
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7917
Loan Approval Amount (current) 7917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1603
Project Congressional District NY-08
Number of Employees 1
NAICS code 812112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7997.69
Forgiveness Paid Date 2022-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State