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
100520002798 2010-05-20 BIENNIAL STATEMENT 2010-05-01
080603002940 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060616002736 2006-06-16 BIENNIAL STATEMENT 2006-05-01
040521000738 2004-05-21 CERTIFICATE OF INCORPORATION 2004-05-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3366587307 2020-04-29 0235 PPP 367 Long Beach Road - 334, Island Park, NY, 11558
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1677
Loan Approval Amount (current) 1677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1697.03
Forgiveness Paid Date 2021-07-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State