Search icon

APPS SOLUTIONS INC

Company Details

Name: APPS SOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2007 (17 years ago)
Entity Number: 3584310
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 2 PITTSFORD WAY, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHACKO JOSEPH DOS Process Agent 2 PITTSFORD WAY, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
CHACKO JOSEPH Chief Executive Officer 2 PITTSFORD WAY, NANUET, NY, United States, 10954

Filings

Filing Number Date Filed Type Effective Date
131101002409 2013-11-01 BIENNIAL STATEMENT 2013-10-01
111014002413 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091028002215 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071024000355 2007-10-24 CERTIFICATE OF INCORPORATION 2007-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7559998607 2021-03-23 0202 PPP 2 Pittsford Way, Nanuet, NY, 10954-3518
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
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 Nanuet, ROCKLAND, NY, 10954-3518
Project Congressional District NY-17
Number of Employees 1
NAICS code 519190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S 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 8448.88
Forgiveness Paid Date 2022-08-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State