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
Name | Role | Address |
---|---|---|
EDUARDO RODRIGUEZ | Agent | 50 WEST 93RD STREET APT. 5I, NEW YORK, NY, 10025 |
Name | Role | Address |
---|---|---|
EDUARDO RODRIGUEZ | DOS Process Agent | 7220 Trade St, Ste 104, San Diego, TX, United States, 92121 |
Name | Role | Address |
---|---|---|
EDUARDO RODRIGUEZ | Chief Executive Officer | 333 LINDEN BLVD, APT 6G, BROOKLYN, NY, United States, 11226 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4360518003 | 2020-06-25 | 0202 | PPP | 515 WEST 38TH STREET APT 14J, NEW YORK, NY, 10018-0825 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State