Search icon

APSARA RESEARCH LLC

Company Details

Name: APSARA RESEARCH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2010 (15 years ago)
Entity Number: 4004844
ZIP code: 10019
County: Westchester
Place of Formation: New York
Address: 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
APSARA RESEARCH LLC DOS Process Agent 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2023-03-27 2024-10-23 Address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-06-16 2023-03-27 Address 1350 AVENUE OF THE AMERICAS, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-10-05 2020-06-16 Address 445 HAMILTON AVENUE, SUITE 1102, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2011-09-14 2015-10-05 Address 1350 AVENUE OF THE AMEIRCAS, 2ND FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2010-10-21 2011-09-14 Address 250 PARK AVENUE, 7TH FLOOR, SUITE 7064, NEW YORK, NY, 10177, USA (Type of address: Service of Process)
2010-10-07 2010-10-21 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2010-10-07 2010-10-21 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241023001054 2024-10-23 BIENNIAL STATEMENT 2024-10-23
230327001927 2023-03-27 BIENNIAL STATEMENT 2022-10-01
201005061933 2020-10-05 BIENNIAL STATEMENT 2020-10-01
200616060076 2020-06-16 BIENNIAL STATEMENT 2018-10-01
180911002013 2018-09-11 BIENNIAL STATEMENT 2018-10-01
151005000785 2015-10-05 CERTIFICATE OF CHANGE 2015-10-05
110914000716 2011-09-14 CERTIFICATE OF CHANGE 2011-09-14
101228000302 2010-12-28 CERTIFICATE OF PUBLICATION 2010-12-28
101021000296 2010-10-21 CERTIFICATE OF CHANGE 2010-10-21
101007000814 2010-10-07 ARTICLES OF ORGANIZATION 2010-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7226487700 2020-05-01 0202 PPP C/O STARK OFFICE SUITES 445 HAMILTON AVE STE 1102, WHITE PLAINS, NY, 10601-1832
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45096
Loan Approval Amount (current) 45096
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1832
Project Congressional District NY-16
Number of Employees 2
NAICS code 541712
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45486.42
Forgiveness Paid Date 2021-03-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State