Search icon

A.P. SERVICES, INC.

Company Details

Name: A.P. SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 2010 (15 years ago)
Entity Number: 3954542
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 44 BAY 38TH STREET, 1R, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 44 BAY 38TH STREET, 1R, BROOKLYN, NY, United States, 11214

Licenses

Number Type End date
10311209839 CORPORATE BROKER 2025-01-03
10991237977 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
100526000383 2010-05-26 CERTIFICATE OF INCORPORATION 2010-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4634667407 2020-05-10 0202 PPP 44 Bay 38 Street apt 1R, Brooklyn, NY, 11214
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10662
Loan Approval Amount (current) 10662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10840
Forgiveness Paid Date 2022-01-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9305783 Employee Retirement Income Security Act (ERISA) 1993-08-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-08-18
Termination Date 1993-09-30
Section 1132

Parties

Name CHARTIER,
Role Plaintiff
Name A.P. SERVICES, INC.
Role Defendant
9900548 Asbestos Personal Injury - Prod.liab. 1999-01-26 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-01-26
Termination Date 1999-04-22
Section 1332

Parties

Name SCOTT,
Role Plaintiff
Name A.P. SERVICES, INC.
Role Defendant
9900547 Asbestos Personal Injury - Prod.liab. 1999-01-26 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-01-26
Termination Date 1999-03-23
Section 1332

Parties

Name HARGIS,
Role Plaintiff
Name A.P. SERVICES, INC.
Role Defendant
9900592 Asbestos Personal Injury - Prod.liab. 1999-01-27 multi district litigation transfer
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1999-01-27
Termination Date 1999-04-22
Section 1441

Parties

Name LANDRETH,
Role Plaintiff
Name A.P. SERVICES, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State