Search icon

APPLIED ACADEMICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: APPLIED ACADEMICS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2010 (15 years ago)
Entity Number: 3960460
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 8 West 38th STREET, SUITE 1200, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8 West 38th STREET, SUITE 1200, NEW YORK, NY, United States, 10018

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7N4Z8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-04-16

Contact Information

POC:
YOSHIKI OBAYASHI
Phone:
+1 917-262-0516

Form 5500 Series

Employer Identification Number (EIN):
273177627
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2019-10-29 2024-01-16 Address 110 WEST 40TH STREET, SUITE 1901, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-06-10 2019-10-29 Address PO BOX 4250, NEW YORK, NY, 10163, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240116001977 2024-01-16 BIENNIAL STATEMENT 2024-01-16
200604060489 2020-06-04 BIENNIAL STATEMENT 2020-06-01
200205000007 2020-02-05 CERTIFICATE OF PUBLICATION 2020-02-05
191105002014 2019-11-05 BIENNIAL STATEMENT 2018-06-01
191029000875 2019-10-29 CERTIFICATE OF CHANGE 2019-10-29

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
163989
Current Approval Amount:
163989
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
165720

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State