Search icon

APP ENTERPRISES INC.

Company Details

Name: APP ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 2009 (16 years ago)
Entity Number: 3832165
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 44 WILLET AVENUE, HICKSVILLE, NY, United States, 11801
Principal Address: 1039 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY OLIVA Chief Executive Officer 1039 PARK BLVD, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
ANTHONY OLIVA DOS Process Agent 44 WILLET AVENUE, HICKSVILLE, NY, United States, 11801

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104677 Alcohol sale 2024-02-01 2024-02-01 2026-02-28 1039 1039A PARK BLVD, MASSAPEQUA PARK, New York, 11762 Restaurant

History

Start date End date Type Value
2011-07-25 2015-07-22 Address 1039 PARK BLVD, MASSAPEQUA PARK, NY, 11768, USA (Type of address: Chief Executive Officer)
2011-07-25 2015-07-22 Address 1039 PARK BLVD, MASSAPEQUA PARK, NY, 11768, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190730060000 2019-07-30 BIENNIAL STATEMENT 2019-07-01
170725006013 2017-07-25 BIENNIAL STATEMENT 2017-07-01
150722006210 2015-07-22 BIENNIAL STATEMENT 2015-07-01
130710006720 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110725002190 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090710000291 2009-07-10 CERTIFICATE OF INCORPORATION 2009-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8294868307 2021-01-29 0235 PPS 1039 Park Blvd, Massapequa Park, NY, 11762-2713
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370408
Loan Approval Amount (current) 370408
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11762-2713
Project Congressional District NY-03
Number of Employees 53
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 373036.37
Forgiveness Paid Date 2021-10-26
7982127202 2020-04-28 0235 PPP 1039 Park Boulevard, Massapequa Park, NY, 11758-2713
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 262877.5
Loan Approval Amount (current) 262877.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa Park, NASSAU, NY, 11758-2713
Project Congressional District NY-03
Number of Employees 18
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 264685.23
Forgiveness Paid Date 2021-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State