Search icon

AP DESIGNS LTD.

Company Details

Name: AP DESIGNS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2004 (21 years ago)
Entity Number: 3056702
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 367 LONG BEACH RD#334, ISLAND PARK., NY, United States, 11558
Principal Address: 100-61 BAKER COURT, ISLAND PARK., NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALVIN POSKAR DOS Process Agent 367 LONG BEACH RD#334, ISLAND PARK., NY, United States, 11558

Chief Executive Officer

Name Role Address
ALVIN A POSKAR Chief Executive Officer 367 LONG BEACH RD#334, ISLAND PARK., NY, United States, 11558

History

Start date End date Type Value
2016-05-12 2018-06-07 Address 100-61 BAKER COURT, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2016-05-12 2018-06-07 Address 100-61 BAKER COURT, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
2006-06-16 2016-05-12 Address 3470 STEVEN RD, BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2006-06-16 2016-05-12 Address 3470 STEVEN RD, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
2004-05-21 2018-06-07 Address 4315 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200511060220 2020-05-11 BIENNIAL STATEMENT 2020-05-01
180607006548 2018-06-07 BIENNIAL STATEMENT 2018-05-01
160512007089 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140606006570 2014-06-06 BIENNIAL STATEMENT 2014-05-01
120628002502 2012-06-28 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
1677.00
Total Face Value Of Loan:
1677.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1677
Current Approval Amount:
1677
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1697.03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State