Search icon

APPFIGURES INC.

Company Details

Name: APPFIGURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3524252
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 133 CHRYSITE STREET 3RD FL, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR APPFIGURES 2021 260282310 2022-10-11 APPFIGURES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541214
Sponsor’s telephone number 2123437900
Plan sponsor’s address 133 CHRYSTIE ST., 3RD FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing SHERYL SOUTHWICK
SPIN-OFF TERMINATION PLAN FOR APPFIGURES 2021 260282310 2022-07-26 APPFIGURES 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-11-29
Business code 541214
Sponsor’s telephone number 2123437900
Plan sponsor’s address 133 CHRYSTIE ST., 3RD FLOOR, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing SHERYL SOUTHWICK

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 CHRYSITE STREET 3RD FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2007-05-30 2014-04-04 Address 5910 18TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170111000196 2017-01-11 CERTIFICATE OF AMENDMENT 2017-01-11
151223000471 2015-12-23 CERTIFICATE OF AMENDMENT 2015-12-23
140404000113 2014-04-04 CERTIFICATE OF AMENDMENT 2014-04-04
120405000510 2012-04-05 ANNULMENT OF DISSOLUTION 2012-04-05
DP-2032107 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070530000856 2007-05-30 CERTIFICATE OF INCORPORATION 2007-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2057697710 2020-05-01 0202 PPP 133 CHRYSTIE ST FL 3, NEW YORK, NY, 10002
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) 267795
Loan Approval Amount (current) 267795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 15
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270222.56
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State