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 |
Name | Role | Address |
---|---|---|
APTDECO, INC. | DOS Process Agent | 300 W 57TH ST, 33RD FL, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
REHAM FAGIRI | Chief Executive Officer | 300 W 57TH ST, 33RD FL, NEW YORK, NY, United States, 10019 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2009865 | Fair Labor Standards Act | 2020-11-23 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KING, |
Role | Plaintiff |
Name | APTDECO, INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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