Search icon

A.P.P. GROUP INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: A.P.P. GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2004 (21 years ago)
Entity Number: 3089906
ZIP code: 12207
County: Clinton
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207
Principal Address: 210 Eleventh Avenue Suite 1000-10002, New York City, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
TANYA GOLESIC Chief Executive Officer 210 ELEVENTH AVENUE 1000-1002, NEW YORK CITY, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
F08000004846
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_72853318
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2024-08-04 2024-08-04 Address 210 ELEVENTH AVENUE, SUITE 100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-08-04 2024-08-04 Address 210 ELEVENTH AVENUE 1000-1002, NEW YORK CITY, NY, 10001, USA (Type of address: Chief Executive Officer)
2022-06-11 2024-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-13 2022-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-12-06 2024-08-04 Address 210 ELEVENTH AVENUE, SUITE 100, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240804000078 2024-08-04 BIENNIAL STATEMENT 2024-08-04
220801000550 2022-08-01 BIENNIAL STATEMENT 2022-08-01
210120060416 2021-01-20 BIENNIAL STATEMENT 2020-08-01
201222000097 2020-12-22 CERTIFICATE OF MERGER 2021-01-03
181206006501 2018-12-06 BIENNIAL STATEMENT 2018-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
-352600.00
Total Face Value Of Loan:
0.00

Court Cases

Court Case Summary

Filing Date:
2024-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
WAHAB
Party Role:
Plaintiff
Party Name:
A.P.P. GROUP INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-11-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
FIGUEROA
Party Role:
Plaintiff
Party Name:
A.P.P. GROUP INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State