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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX CREATIVE 401(K) PLAN 2023 464351595 2024-09-03 APEX CREATIVE CORP 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 541400
Sponsor’s telephone number 2038109266
Plan sponsor’s address 505 W 37TH ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
APEX CREATIVE 401(K) PLAN 2023 464351595 2024-12-16 APEX CREATIVE CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 541400
Sponsor’s telephone number 2038109266
Plan sponsor’s address 505 W 37TH ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-12-16
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
APEX CREATIVE 401(K) PLAN 2022 464351595 2023-09-12 APEX CREATIVE CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-01
Business code 541400
Sponsor’s telephone number 2038109266
Plan sponsor’s address 505 W 37TH ST, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing SHIRLEY HORNER

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

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
2013-12-19 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-19 2023-03-08 Address 505 WEST 37TH STREET, SUITE 4110, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6863718005 2020-06-30 0202 PPP 505 W 37TH ST, NEW YORK, NY, 10018-1110
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7380
Loan Approval Amount (current) 7380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10018-1110
Project Congressional District NY-12
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7494.64
Forgiveness Paid Date 2022-01-19
2432018508 2021-02-20 0202 PPS 90 West St Apt 12D, New York, NY, 10006-1068
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12375
Loan Approval Amount (current) 12375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10006-1068
Project Congressional District NY-10
Number of Employees 2
NAICS code 541922
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12472.3
Forgiveness Paid Date 2021-12-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State