Search icon

APW PARTNERS, INC.

Company Details

Name: APW PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2012 (13 years ago)
Entity Number: 4283036
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 133 W 22ND STREET #11C, NEW YORK, NY, United States, 10011
Principal Address: 133 W 22ND STREET, #11C, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANNIE WOO Chief Executive Officer 133 W 22ND STREET, #11C, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 W 22ND STREET #11C, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
160816006267 2016-08-16 BIENNIAL STATEMENT 2016-08-01
140813006494 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120814000002 2012-08-14 CERTIFICATE OF INCORPORATION 2012-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9885377106 2020-04-15 0202 PPP 34 W 17th Street, 8th Floor, New York, NY, 10011
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10011-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43402.53
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State