Search icon

APPLE TRAVEL, INC.

Company Details

Name: APPLE TRAVEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2006 (19 years ago)
Entity Number: 3386716
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 333 East 45th Street, 8th Fl., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPLE TRAVEL, INC. DOS Process Agent 333 East 45th Street, 8th Fl., NEW YORK, NY, United States, 10017

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
YUTAKA MASAKI Chief Executive Officer 3-3 2E IMAZAIKE-CHO, NISHINOMIYA, HYOGO 662-0972, Japan

History

Start date End date Type Value
2023-07-09 2023-07-09 Address 1650 BROADWAY, SUITE 702, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-07-09 2023-07-09 Address 3-3 2E IMAZAIKE-CHO, NISHINOMIYA, HYOGO 662-0972, JPN (Type of address: Chief Executive Officer)
2022-01-15 2023-07-09 Address 1650 BROADWAY, SUITE 702, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-01-15 2023-07-09 Address 3-3 2E IMAZAIKE-CHO, NISHINOMIYA, HYOGO 662-0972, JPN (Type of address: Chief Executive Officer)
2022-01-15 2022-01-15 Address 3-3 2E IMAZAIKE-CHO, NISHINOMIYA, HYOGO 662-0972, JPN (Type of address: Chief Executive Officer)
2022-01-15 2023-07-09 Address 333 East 45th Street, 8th Fl., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2022-01-15 2022-01-15 Address 1650 BROADWAY, SUITE 702, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2022-01-14 2023-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-15 2022-01-15 Address 1650 BROADWAY, SUITE 702, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2016-04-15 2023-07-09 Address 1650 BROADWAY, SUITE 702, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230709000018 2023-07-09 BIENNIAL STATEMENT 2022-07-01
220115000489 2022-01-14 CERTIFICATE OF CHANGE BY ENTITY 2022-01-14
211214003054 2021-12-14 BIENNIAL STATEMENT 2021-12-14
160708006593 2016-07-08 BIENNIAL STATEMENT 2016-07-01
160415000430 2016-04-15 CERTIFICATE OF CHANGE 2016-04-15
160225002064 2016-02-25 BIENNIAL STATEMENT 2014-07-01
060711000433 2006-07-11 CERTIFICATE OF INCORPORATION 2006-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1539417400 2020-05-04 0202 PPP 1560 BROADWAY SUITE 715, NEW YORK, NY, 10019
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52083
Loan Approval Amount (current) 52083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3444438703 2021-03-31 0202 PPS 1650 Broadway Ste 702, New York, NY, 10019-7731
Loan Status Date 2022-11-10
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31237
Loan Approval Amount (current) 31237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-7731
Project Congressional District NY-12
Number of Employees 3
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State