Search icon

APPLESKY, INC.

Company Details

Name: APPLESKY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2010 (15 years ago)
Date of dissolution: 07 Jun 2024
Entity Number: 3939788
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3703 SEAGATE AVENUE, STE 4, BROOKLYN, NY, United States, 11224
Principal Address: 1703 KINGS HWY, 2ND FL., BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3703 SEAGATE AVENUE, STE 4, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
JULIA OSTROVSKAYA Chief Executive Officer 1703 KINGS HWY, 2ND FL., BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2014-04-08 2024-06-25 Address 1703 KINGS HWY, 2ND FL., BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2010-04-21 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-04-21 2024-06-25 Address 3703 SEAGATE AVENUE, STE 4, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625000389 2024-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-07
140408006845 2014-04-08 BIENNIAL STATEMENT 2014-04-01
100421000790 2010-04-21 CERTIFICATE OF INCORPORATION 2010-04-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-04 No data 1703 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-17 No data 1703 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-11 No data 1703 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-02-11 No data 1703 KINGS HWY, Brooklyn, BROOKLYN, NY, 11229 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1614039 CL VIO INVOICED 2014-03-07 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-02-11 Pleaded PRICE LIST DOES NOT STATE CONDITIONS OR VARIATIONS THAT ALTER MINIMUM PRICE AND RANGE OF ADDITIONAL CHARGES 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6998047202 2020-04-28 0202 PPP 1628 KHWY, 2nd Fl, BROOKLYN, NY, 11229
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1732
Loan Approval Amount (current) 1732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 468666
Servicing Lender Name Accompany Capital
Servicing Lender Address 120 Broadway, Suite 230, New York, NY, 10271
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 468666
Originating Lender Name Accompany Capital
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1744.48
Forgiveness Paid Date 2021-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State