Search icon

12 APOSTLES LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 12 APOSTLES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 2014 (11 years ago)
Entity Number: 4600150
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 6 E 42ND ST, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
12 APOSTLES DOS Process Agent 6 E 42ND ST, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
M24000014494
State:
FLORIDA
FLORIDA profile:

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102588 Alcohol sale 2022-11-04 2022-11-04 2024-11-30 6 E 42ND ST, NEW YORK, New York, 10017 Restaurant

History

Start date End date Type Value
2020-06-01 2024-06-03 Address 6 E 42ND ST, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-06-30 2020-06-01 Address 13248 TELECOM DRIVE, TAMPA, FL, 33637, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002804 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220603001580 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200601061337 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180606006298 2018-06-06 BIENNIAL STATEMENT 2018-06-01
170927006176 2017-09-27 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
482825.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-07
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:
66000.00
Total Face Value Of Loan:
66000.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
53025.00
Total Face Value Of Loan:
53025.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$53,025
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$53,835.63
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $53,025
Jobs Reported:
8
Initial Approval Amount:
$66,000
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$66,951.12
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $66,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State