Search icon

AP BANDS, INC.

Company Details

Name: AP BANDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2007 (18 years ago)
Entity Number: 3498173
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 123-33 83AVENUE, SUITE 702, KEW GARDENS, NY, United States, 11415
Principal Address: 123-33 83 AVENUE, #702, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
HISAKATA MATSUKI Chief Executive Officer 123-33 83 AVENUE, #702, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
HISAKATA MATSUKI DOS Process Agent 123-33 83AVENUE, SUITE 702, KEW GARDENS, NY, United States, 11415

Agent

Name Role Address
HISAKATA MATSUKI Agent 7031 OLCOTT STREET, FOREST HILLS, NY, 11375

History

Start date End date Type Value
2022-07-28 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2010-06-14 2014-12-12 Address 123-33 83AVENUE, SUITE 702, KEW GARDENS, NY, 11415, USA (Type of address: Registered Agent)
2010-05-17 2010-06-14 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-05-17 2010-06-14 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-04-02 2022-07-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2007-04-02 2010-05-17 Address 123-33 83RD AVE., #702, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2007-04-02 2010-05-17 Address 123-33 83RD AVE., #702, KEW GARDENS, NY, 11415, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
141212000133 2014-12-12 CERTIFICATE OF CHANGE 2014-12-12
110513003030 2011-05-13 BIENNIAL STATEMENT 2011-04-01
100614000094 2010-06-14 CERTIFICATE OF CHANGE 2010-06-14
100517000246 2010-05-17 CERTIFICATE OF CHANGE 2010-05-17
090415002676 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070402000617 2007-04-02 CERTIFICATE OF INCORPORATION 2007-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8889587309 2020-05-01 0202 PPP 7031 OLCOTT STREET, Forest Hills, NY, 11375
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16446.35
Forgiveness Paid Date 2021-07-14
5234588507 2021-02-27 0202 PPS 7031 Olcott St, Forest Hills, NY, 11375-6639
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18736
Loan Approval Amount (current) 18736
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-6639
Project Congressional District NY-06
Number of Employees 2
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18828.12
Forgiveness Paid Date 2021-09-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State