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 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 Shares Share type: NO PAR VALUE, Number of shares: 3800, Par value: 0
2023-02-26 2025-02-03 Address 555 10TH AVE APT 19B, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83300.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
104100.00
Total Face Value Of Loan:
104100.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41666.00
Total Face Value Of Loan:
41666.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41666
Current Approval Amount:
41666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42137.45
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21003.66

Date of last update: 24 Mar 2025

Sources: New York Secretary of State