Search icon

APPLE ART SUPPLIES, INC.

Company Details

Name: APPLE ART SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Entity Number: 3320618
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 321 DEKALB AVE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KANG TAK LEE Chief Executive Officer 321 DEKALB AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 DEKALB AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 321 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2010-05-04 2024-02-14 Address 321 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-03-04 2010-05-04 Address 321 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-03-04 2024-02-14 Address 321 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2006-02-14 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-14 2008-03-04 Address 321 DEKALB AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214003175 2024-02-14 BIENNIAL STATEMENT 2024-02-14
140430002084 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120328002477 2012-03-28 BIENNIAL STATEMENT 2012-02-01
100504002393 2010-05-04 BIENNIAL STATEMENT 2010-02-01
080304002092 2008-03-04 BIENNIAL STATEMENT 2008-02-01
060214000903 2006-02-14 CERTIFICATE OF INCORPORATION 2006-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3895767308 2020-04-29 0202 PPP 321 DEKALB AVE, BROOKLYN, NY, 11205-3737
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11205-3737
Project Congressional District NY-07
Number of Employees 3
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19279.49
Forgiveness Paid Date 2021-04-15
8468468306 2021-01-29 0202 PPS 321 DeKalb Ave, Brooklyn, NY, 11205-3737
Loan Status Date 2022-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-3737
Project Congressional District NY-07
Number of Employees 3
NAICS code 453210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19384.67
Forgiveness Paid Date 2022-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State