Search icon

APEX REALTY II, LLC

Company Details

Name: APEX REALTY II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2008 (17 years ago)
Entity Number: 3661305
ZIP code: 11577
County: Putnam
Place of Formation: New York
Address: ONE PERCHERON LANE, ROSLYN HEIGHTS, NY, United States, 11577

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ONE PERCHERON LANE, ROSLYN HEIGHTS, NY, United States, 11577

History

Start date End date Type Value
2008-04-22 2010-04-30 Address 1016 ROUTE 6, HIGHBRIDGE PLAZA, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140425006155 2014-04-25 BIENNIAL STATEMENT 2014-04-01
120618002144 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100430002571 2010-04-30 BIENNIAL STATEMENT 2010-04-01
080710000087 2008-07-10 CERTIFICATE OF PUBLICATION 2008-07-10
080422000016 2008-04-22 ARTICLES OF ORGANIZATION 2008-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4919367306 2020-04-30 0235 PPP 1 Percheron Lane, Roslyn Heights, NY, 11577
Loan Status Date 2024-02-13
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Roslyn Heights, NASSAU, NY, 11577-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State