Search icon

APTDECO, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
214000.00
Total Face Value Of Loan:
214000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214000
Current Approval Amount:
214000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
216966.68

Court Cases

Court Case Summary

Filing Date:
2023-12-13
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
NELSON
Party Role:
Plaintiff
Party Name:
APTDECO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
SLADE
Party Role:
Plaintiff
Party Name:
APTDECO, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State