Search icon

APTDECO, INC.

Company Details

Name: APTDECO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2014 (11 years ago)
Entity Number: 4563877
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 300 W 57TH ST, 33RD FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
APTDECO, INC. DOS Process Agent 300 W 57TH ST, 33RD FL, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
REHAM FAGIRI Chief Executive Officer 300 W 57TH ST, 33RD FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-03-08 2024-03-08 Address 300 W 57TH ST, 33RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-07-10 2024-03-08 Address 300 W 57TH ST, 33RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2020-07-10 2024-03-08 Address 300 W 57TH ST, 33RD FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2016-04-22 2020-07-10 Address 330 WEST 38TH STREET STE 1504, NEW YORK, NY, 10018, 8489, USA (Type of address: Service of Process)
2016-04-08 2020-07-10 Address 330 W 38TH ST, 1504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-04-18 2016-04-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-18 2016-04-22 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240308001175 2024-03-08 BIENNIAL STATEMENT 2024-03-08
200710060494 2020-07-10 BIENNIAL STATEMENT 2020-04-01
180424006279 2018-04-24 BIENNIAL STATEMENT 2018-04-01
160422000291 2016-04-22 CERTIFICATE OF CHANGE 2016-04-22
160408006080 2016-04-08 BIENNIAL STATEMENT 2016-04-01
160407000183 2016-04-07 CERTIFICATE OF CHANGE 2016-04-07
140418000105 2014-04-18 APPLICATION OF AUTHORITY 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2827327309 2020-04-29 0202 PPP 300 W 57th St, New York, NY, 10019-3741
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214000
Loan Approval Amount (current) 214000
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, 10019-3741
Project Congressional District NY-12
Number of Employees 10
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 216966.68
Forgiveness Paid Date 2021-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2009865 Fair Labor Standards Act 2020-11-23 settled
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 missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-11-23
Termination Date 2023-03-24
Pretrial Conference Date 2021-03-03
Section 0201
Sub Section FL
Status Terminated

Parties

Name KING,
Role Plaintiff
Name APTDECO, INC.
Role Defendant
2310816 Fair Labor Standards Act 2023-12-13 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-12-13
Termination Date 1900-01-01
Section 0002
Sub Section FL
Status Pending

Parties

Name NELSON
Role Plaintiff
Name APTDECO, INC.
Role Defendant
2307463 Americans with Disabilities Act - Other 2023-08-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-23
Termination Date 2024-01-09
Section 1210
Sub Section 1
Status Terminated

Parties

Name SLADE
Role Plaintiff
Name APTDECO, INC.
Role Defendant
2006497 Americans with Disabilities Act - Other 2020-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-15
Termination Date 2021-02-24
Section 1331
Status Terminated

Parties

Name CALCANO
Role Plaintiff
Name APTDECO, INC.
Role Defendant
2201247 Americans with Disabilities Act - Employment 2022-02-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand 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 2022-02-14
Termination Date 2022-10-24
Date Issue Joined 2022-08-15
Section 1331
Sub Section ED
Status Terminated

Parties

Name FRANCIS
Role Plaintiff
Name APTDECO, INC.
Role Defendant
2307457 Americans with Disabilities Act - Other 2023-08-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-08-23
Termination Date 2023-10-19
Section 1218
Sub Section 8
Status Terminated

Parties

Name LASHAWN DAWSON
Role Plaintiff
Name APTDECO, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State