Search icon

APPYNEST INC.

Company Details

Name: APPYNEST INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2016 (9 years ago)
Entity Number: 4882120
ZIP code: 10005
County: Kings
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 240 Kent Ave, BROOKLYN, NY, United States, 11249

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SIMON RAKOSI Chief Executive Officer 240 KENT AVE, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 240 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 67 WEST STREET, SUITE 324, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-01-12 Address 67 WEST STREET, SUITE 324, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-01-12 Address 240 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-01-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-10-25 2023-10-25 Address 240 KENT AVE, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2023-10-25 2023-10-25 Address 67 WEST STREET, SUITE 324, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-10-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-06 2023-10-25 Address 67 WEST STREET, SUITE 324, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2016-01-20 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112000619 2024-01-12 BIENNIAL STATEMENT 2024-01-12
231025002659 2023-10-25 BIENNIAL STATEMENT 2022-01-01
210816001514 2021-08-16 BIENNIAL STATEMENT 2021-08-16
SR-74230 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180906006720 2018-09-06 BIENNIAL STATEMENT 2018-01-01
161214000791 2016-12-14 CERTIFICATE OF AMENDMENT 2016-12-14
160120000414 2016-01-20 APPLICATION OF AUTHORITY 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4986968708 2021-04-02 0202 PPS 240 Kent Ave, Brooklyn, NY, 11249-4121
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-4121
Project Congressional District NY-07
Number of Employees 5
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90482.5
Forgiveness Paid Date 2021-10-25
5970327109 2020-04-14 0202 PPP 604 E 11 street, 3rd floor Suite 324, New York, NY, 10009
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90882.5
Forgiveness Paid Date 2021-04-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State