Search icon

APPLE STAR PARTNERS, INC.

Company Details

Name: APPLE STAR PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2017 (8 years ago)
Entity Number: 5093591
ZIP code: 92121
County: New York
Place of Formation: New York
Address: 7220 Trade St, Ste 104, San Diego, TX, United States, 92121
Principal Address: 333 Linden Ave, Apt 6G, BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 3800

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
EDUARDO RODRIGUEZ Agent 50 WEST 93RD STREET APT. 5I, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
EDUARDO RODRIGUEZ DOS Process Agent 7220 Trade St, Ste 104, San Diego, TX, United States, 92121

Chief Executive Officer

Name Role Address
EDUARDO RODRIGUEZ Chief Executive Officer 333 LINDEN BLVD, APT 6G, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 333 LINDEN BLVD, APT 6G, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 555 10TH AVE APT 19B, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-26 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 3800, Par value: 0
2023-02-26 2023-02-26 Address 555 10TH AVE APT 19B, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-26 2025-02-03 Address 555 10TH AVE APT 19B, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-02-26 2025-02-03 Address 50 WEST 93RD STREET APT. 5I, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2023-02-26 2025-02-03 Address 7220 Trade St, Ste 104, San Diego, CA, 92121, 2325, USA (Type of address: Service of Process)
2022-08-10 2023-02-26 Shares Share type: NO PAR VALUE, Number of shares: 3800, Par value: 0
2017-02-28 2023-02-26 Address 50 WEST 93RD STREET APT. 5I, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2017-02-28 2023-02-26 Address 50 WEST 93RD STREET APT. 5I, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004664 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230226000272 2023-02-26 BIENNIAL STATEMENT 2023-02-01
220702001373 2022-07-02 BIENNIAL STATEMENT 2021-02-01
170307000452 2017-03-07 CERTIFICATE OF AMENDMENT 2017-03-07
170228010543 2017-02-28 CERTIFICATE OF INCORPORATION 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5626327208 2020-04-27 0202 PPP 515 West 38th Street, Apt. 14J, New York, NY, 10018-1229
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10018-1229
Project Congressional District NY-12
Number of Employees 2
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42137.45
Forgiveness Paid Date 2021-07-02
4360518003 2020-06-25 0202 PPP 515 WEST 38TH STREET APT 14J, NEW YORK, NY, 10018-0825
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10018-0825
Project Congressional District NY-12
Number of Employees 4
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21003.66
Forgiveness Paid Date 2021-04-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State