Search icon

APEX 99 INC.

Company Details

Name: APEX 99 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jun 2015 (10 years ago)
Entity Number: 4779063
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 244 MADISON AVENUE, APT. 7B, NY, NY, United States, 10016
Principal Address: C/O R. GREEN, 244 MADISON AVE., APT. 7B, NY, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD GREEN DOS Process Agent 244 MADISON AVENUE, APT. 7B, NY, NY, United States, 10016

Chief Executive Officer

Name Role Address
RICHARD GREEN Chief Executive Officer 244 MADISON AVE, APT 7B, NY, NY, United States, 10016

History

Start date End date Type Value
2023-06-07 2023-06-07 Address 244 MADISON AVE, APT 7B, NY, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-06-14 2023-06-07 Address 244 MADISON AVENUE, APT. 7B, NY, NY, 10016, USA (Type of address: Service of Process)
2017-06-16 2023-06-07 Address 244 MADISON AVE, APT 7B, NY, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-06-16 2021-06-14 Address 244 MADISON AVE., APT 7B, NY, NY, 10016, USA (Type of address: Service of Process)
2015-06-23 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-23 2017-06-16 Address 244 MADISON AVENUE, APT. 7B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607004796 2023-06-07 BIENNIAL STATEMENT 2023-06-01
210614060746 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190628060210 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170616006248 2017-06-16 BIENNIAL STATEMENT 2017-06-01
150623010239 2015-06-23 CERTIFICATE OF INCORPORATION 2015-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1457327709 2020-05-01 0202 PPP 244 MADISON AVE APT 7B, NEW YORK, NY, 10016
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11307
Loan Approval Amount (current) 11307
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, 10016-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11439.66
Forgiveness Paid Date 2021-07-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State