Search icon

APERTURE CONTRACT, INC.

Headquarter

Company Details

Name: APERTURE CONTRACT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2017 (8 years ago)
Entity Number: 5077324
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 102 Madison Avenue, 6th Floor, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of APERTURE CONTRACT, INC., FLORIDA F17000001068 FLORIDA

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARK TEPPEL Chief Executive Officer 102 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 102 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 102 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-03 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-03 2024-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2024-04-03 2025-01-02 Address 102 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-04-03 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-04-02 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-31 2024-04-03 Address 102 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-01-31 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102000849 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240403003995 2024-04-03 BIENNIAL STATEMENT 2024-04-03
240403002184 2024-04-02 CERTIFICATE OF CHANGE BY ENTITY 2024-04-02
170131000539 2017-01-31 CERTIFICATE OF INCORPORATION 2017-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8220098309 2021-01-29 0202 PPS 102 Madison Ave Fl 6, New York, NY, 10016-7586
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10016-7586
Project Congressional District NY-12
Number of Employees 3
NAICS code 337920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44220.6
Forgiveness Paid Date 2021-08-04
6796437203 2020-04-28 0202 PPP 102 MADISON AVE, 6TH FLOOR, NEW YORK, NY, 10016
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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 3
NAICS code 424310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44378.52
Forgiveness Paid Date 2021-03-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State