Search icon

APS DESIGNS, INC.

Company Details

Name: APS DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2013 (12 years ago)
Entity Number: 4441136
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 433 West 34th Street, 2G, New York, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 433 West 34th Street, 2G, New York, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANTONIO PIO SARACINO Chief Executive Officer 433 WEST 34TH STREET, 2G, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 433 WEST 34TH STREET, 2G, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-10 2023-08-01 Address 433 WEST 34TH STREET, 2G, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-04-10 2023-08-01 Address 433 West 34th Street, 2G, New York, NY, 10001, USA (Type of address: Service of Process)
2023-02-24 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-05 2023-04-10 Address 433 WEST 34TH STREET APT 2G, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-08-05 2023-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801001471 2023-08-01 BIENNIAL STATEMENT 2023-08-01
230410001241 2023-04-10 BIENNIAL STATEMENT 2021-08-01
130805000922 2013-08-05 CERTIFICATE OF INCORPORATION 2013-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2150957710 2020-05-01 0202 PPP 433 W 34TH ST APT 2G, NEW YORK, NY, 10001
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14165
Loan Approval Amount (current) 14165
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, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14297.26
Forgiveness Paid Date 2021-04-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State