Search icon

APHONE FOODS INC

Company Details

Name: APHONE FOODS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2012 (13 years ago)
Entity Number: 4187818
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 826 BUTTERNUT STREET, SYRACUSE, NY, United States, 13208
Principal Address: 826 BUTTERNUT ST, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KU HAI Chief Executive Officer 826 BUTTERNUT ST, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 826 BUTTERNUT STREET, SYRACUSE, NY, United States, 13208

Filings

Filing Number Date Filed Type Effective Date
140602002360 2014-06-02 BIENNIAL STATEMENT 2014-01-01
120112000336 2012-01-12 CERTIFICATE OF INCORPORATION 2012-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1396717801 2020-05-21 0248 PPP 826 Butternut St, Syracuse, NY, 13208-2749
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7100
Loan Approval Amount (current) 7100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-2749
Project Congressional District NY-22
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7178.78
Forgiveness Paid Date 2021-07-09

Date of last update: 09 Mar 2025

Sources: New York Secretary of State