Search icon

APEX CREATIVE CORP.

Company Details

Name: APEX CREATIVE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2013 (11 years ago)
Entity Number: 4503507
ZIP code: 33139
County: New York
Place of Formation: New York
Address: 2100 Park Ave STE 301 S, Miami Beach, FL, United States, 33139
Principal Address: 2100 Park Ave STE 301S, Miami Beach, FL, United States, 33139

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANI ZARRIN Chief Executive Officer 2100 PARK AVE STE 301S, MIAMI BEACH, FL, United States, 33139

DOS Process Agent

Name Role Address
APEX CREATIVE CORP. DOS Process Agent 2100 Park Ave STE 301 S, Miami Beach, FL, United States, 33139

Form 5500 Series

Employer Identification Number (EIN):
464351595
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 90 WEST STREET APT 12D, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 2100 PARK AVE STE 301S, MIAMI BEACH, FL, 33139, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-12-01 Address 90 WEST STREET APT 12D, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-12-01 Address 90 West Street APT 12D, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2023-03-08 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201041489 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230308003367 2023-03-08 BIENNIAL STATEMENT 2021-12-01
131219000715 2013-12-19 CERTIFICATE OF INCORPORATION 2013-12-19

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12375.00
Total Face Value Of Loan:
12375.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7380.00
Total Face Value Of Loan:
7380.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7380.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7380
Current Approval Amount:
7380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7494.64
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12375
Current Approval Amount:
12375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12472.3

Date of last update: 26 Mar 2025

Sources: New York Secretary of State