Search icon

APT212 INC.

Company Details

Name: APT212 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 2010 (15 years ago)
Entity Number: 3954973
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 521 Broadway, 2nd Floor, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
YOAV BLAT Chief Executive Officer 64 BLEECKER ST, SUITE 257, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
APT212 INC. DOS Process Agent 521 Broadway, 2nd Floor, NEW YORK, NY, United States, 10012

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

Licenses

Number Type End date
10301222996 ASSOCIATE BROKER 2026-01-31
10311207150 CORPORATE BROKER 2025-08-07
10301221409 ASSOCIATE BROKER 2026-06-26
10991225698 REAL ESTATE PRINCIPAL OFFICE No data
10401350879 REAL ESTATE SALESPERSON 2025-03-26
10401327302 REAL ESTATE SALESPERSON 2025-03-07
10401374532 REAL ESTATE SALESPERSON 2025-03-07
10401388435 REAL ESTATE SALESPERSON 2026-07-30
10401374893 REAL ESTATE SALESPERSON 2025-03-21
10401386621 REAL ESTATE SALESPERSON 2026-05-21

History

Start date End date Type Value
2024-06-20 2024-06-20 Address 319 LAFAYETTE STREET, SUITE 257, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-06-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-08-31 2024-04-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-08-02 2021-08-31 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2020-05-04 2024-06-20 Address 73 SPRING STREET, SUITE 302, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2020-05-04 2024-06-20 Address 319 LAFAYETTE STREET, SUITE 257, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2012-05-24 2020-05-04 Address 303 PARK AVENUE SOUTH, SUITE 1450, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-05-24 2020-05-04 Address 303 PARK AVENUE SOUTH, SUITE 1450, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2010-05-27 2024-06-20 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2010-05-27 2020-05-04 Address 303 PARK AVENUE SOUTH, SUITE 1450, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240620003355 2024-06-20 BIENNIAL STATEMENT 2024-06-20
200504062635 2020-05-04 BIENNIAL STATEMENT 2020-05-01
120524006139 2012-05-24 BIENNIAL STATEMENT 2012-05-01
100527000197 2010-05-27 CERTIFICATE OF INCORPORATION 2010-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2289858509 2021-02-20 0202 PPS 521 Broadway Fl 2, New York, NY, 10012-4454
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70903
Loan Approval Amount (current) 70903
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4454
Project Congressional District NY-10
Number of Employees 12
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71316.6
Forgiveness Paid Date 2021-09-29
4497407304 2020-04-29 0202 PPP 73 Spring Street 302, New York, NY, 10012-5800
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120887
Loan Approval Amount (current) 120887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10012-5800
Project Congressional District NY-10
Number of Employees 5
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122188.61
Forgiveness Paid Date 2021-06-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State