Search icon

APROPO COMMUNICATIONS INC.

Company Details

Name: APROPO COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2009 (16 years ago)
Entity Number: 3764857
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 202 West 40 Street Ste 901, New York, NY, United States, 10018

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
APROPO COMMUNICATIONS, INC. 401K PLAN 2017 264102293 2018-11-19 APROPO COMMUNICATIONS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541800
Sponsor’s telephone number 7186760890
Plan sponsor’s address 259 WEIRFIELD STREET, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2018-11-19
Name of individual signing CHERIE BUSTAMANTE

Chief Executive Officer

Name Role Address
CHERIE BUSTAMANTE Chief Executive Officer 202 WEST 40 STREET STE 901, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CHERIE BUSTAMANTE DOS Process Agent 202 West 40 Street Ste 901, New York, NY, United States, 10018

History

Start date End date Type Value
2011-12-08 2016-10-26 Address 243 NORTH FOREST AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2011-12-08 2016-10-26 Address 243 NORTH FOREST AVE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
2009-01-20 2016-10-26 Address 7204 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221003003611 2022-10-03 BIENNIAL STATEMENT 2021-01-01
190129060190 2019-01-29 BIENNIAL STATEMENT 2019-01-01
161026006274 2016-10-26 BIENNIAL STATEMENT 2015-01-01
111208002181 2011-12-08 BIENNIAL STATEMENT 2011-01-01
090120000496 2009-01-20 CERTIFICATE OF INCORPORATION 2009-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5921817303 2020-04-30 0202 PPP 259 WEIRFIELD ST, BROOKLYN, NY, 11221
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30240
Loan Approval Amount (current) 30240
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 BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 3
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State