Search icon

APIECE APART, LLC

Company Details

Name: APIECE APART, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 2012 (12 years ago)
Entity Number: 4326569
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 187 LAFAYETTE STREET, FLOOR 2, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APIECE APART LLC 401(K) PLAN 2023 461494793 2024-09-13 APIECE APART LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 5129443045
Plan sponsor’s address 187 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-09-13
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
APIECE APART LLC 401(K) PLAN 2022 461494793 2023-09-06 APIECE APART LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 454110
Sponsor’s telephone number 5129443045
Plan sponsor’s address 187 LAFAYETTE STREET, 2ND FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
APIECE APART, LLC DOS Process Agent 187 LAFAYETTE STREET, FLOOR 2, NEW YORK, NY, United States, 10013

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2024-01-26 2024-02-22 Address 187 LAFAYETTE STREET, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2018-03-27 2024-01-26 Address 241 CENTRE ST, 7TH FL WEST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-01-10 2018-03-27 Address 505 COURT STREET, APT. 6J, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2012-11-30 2013-01-10 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2012-11-30 2013-01-10 Address 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240222000158 2024-01-30 CERTIFICATE OF CHANGE BY ENTITY 2024-01-30
240126003645 2024-01-26 BIENNIAL STATEMENT 2024-01-26
201208060187 2020-12-08 BIENNIAL STATEMENT 2020-11-01
180327002046 2018-03-27 BIENNIAL STATEMENT 2016-11-01
130225000586 2013-02-25 CERTIFICATE OF PUBLICATION 2013-02-25
130110001178 2013-01-10 CERTIFICATE OF CHANGE 2013-01-10
121130000686 2012-11-30 ARTICLES OF ORGANIZATION 2012-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2738547706 2020-05-01 0202 PPP 407 BROOME ST FL 2, NEW YORK, NY, 10013
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270002
Loan Approval Amount (current) 270002
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, 10013-0001
Project Congressional District NY-10
Number of Employees 200
NAICS code 454113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272155.57
Forgiveness Paid Date 2021-02-19
3858438409 2021-02-05 0202 PPS 241 Centre St # 7, New York, NY, 10013-3224
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254720
Loan Approval Amount (current) 254720
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, 10013-3224
Project Congressional District NY-10
Number of Employees 11
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 256294.03
Forgiveness Paid Date 2021-09-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905897 Americans with Disabilities Act - Other 2019-06-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-06-24
Termination Date 2019-11-07
Date Issue Joined 2019-08-20
Section 1331
Sub Section OT
Status Terminated

Parties

Name COX
Role Plaintiff
Name APIECE APART, LLC
Role Defendant
2203479 Americans with Disabilities Act - Other 2022-06-13 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-13
Termination Date 2023-02-02
Section 1201
Status Terminated

Parties

Name HANYZKIEWICZ
Role Plaintiff
Name APIECE APART, LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State