Search icon

JOHN APEL INC.

Company Details

Name: JOHN APEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 2008 (16 years ago)
Date of dissolution: 01 May 2009
Entity Number: 3750644
ZIP code: 10036
County: New York
Place of Formation: New York
Address: HOVHANNES JOHN APELIAN, 10 WEST 47TH ST SUITE 605, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HOVHANNES JOHN APELIAN, 10 WEST 47TH ST SUITE 605, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
090501000535 2009-05-01 CERTIFICATE OF DISSOLUTION 2009-05-01
081208000624 2008-12-08 CERTIFICATE OF INCORPORATION 2008-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1248047309 2020-04-28 0202 PPP 20 West 47th Street, 402, New York, NY, 10036
Loan Status Date 2022-12-01
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
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 New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15964.87
Forgiveness Paid Date 2022-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State