Search icon

APPELLATE LAND SERVICES LTD.

Headquarter

Company Details

Name: APPELLATE LAND SERVICES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2009 (16 years ago)
Entity Number: 3802777
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 6851 jericho tpke, suite 110, JERICHO, NY, United States, 11791
Principal Address: 6851 JERICHO TPKE, SUITE 110, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. DOS Process Agent 6851 jericho tpke, suite 110, JERICHO, NY, United States, 11791

Chief Executive Officer

Name Role Address
BART KAPLAN Chief Executive Officer 6851 JERICHO TPKE, SUITE 110, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
2349848
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
264759292
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 6851 JERICHO TPKE, SUITE 110, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 6901 JERICHO TPKE, SUITE 100, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-06-18 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2025-04-01 Address 6851 JERICHO TPKE, SUITE 110, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-04-03 2023-04-03 Address 6901 JERICHO TPKE, SUITE 100, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401039940 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403002494 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220318000373 2022-03-18 CERTIFICATE OF CHANGE BY ENTITY 2022-03-18
210805001103 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190416060108 2019-04-16 BIENNIAL STATEMENT 2019-04-01

USAspending Awards / Financial Assistance

Date:
2022-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
231715.00
Total Face Value Of Loan:
231715.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
231715
Current Approval Amount:
231715
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
234355.92

Court Cases

Court Case Summary

Filing Date:
2024-01-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FIRST AMERICAN TITLE INSURANCE
Party Role:
Plaintiff
Party Name:
APPELLATE LAND SERVICES LTD.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State