Search icon

APL TECHNOLOGIES LLC

Company Details

Name: APL TECHNOLOGIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2011 (13 years ago)
Entity Number: 4156490
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 2373 BRORADWAY, 7527, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
AIDA MYSAN DOS Process Agent 2373 BRORADWAY, 7527, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2011-10-21 2013-12-11 Address 2373 BROADWAY SUITE 1527, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131211002206 2013-12-11 BIENNIAL STATEMENT 2013-10-01
120223000188 2012-02-23 CERTIFICATE OF PUBLICATION 2012-02-23
120221000244 2012-02-21 CERTIFICATE OF PUBLICATION 2012-02-21
111021000654 2011-10-21 ARTICLES OF ORGANIZATION 2011-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9140778600 2021-03-25 0202 PPP 2373 Broadway Apt 1527, New York, NY, 10024-2840
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-2840
Project Congressional District NY-12
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21103.64
Forgiveness Paid Date 2022-07-19

Date of last update: 26 Mar 2025

Sources: New York Secretary of State