Search icon

AP HOUSEKEEPING INC

Company Details

Name: AP HOUSEKEEPING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 2017 (8 years ago)
Entity Number: 5222761
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 178 Columbus Ave 237190, SMB 1609, New York, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
AP HOUSEKEEPING INC DOS Process Agent 178 Columbus Ave 237190, SMB 1609, New York, NY, United States, 10023

Chief Executive Officer

Name Role Address
ALLA PETROVA Chief Executive Officer 178 COLUMBUS AVE 237190, SMB 1609, NEW UPRK, NY, United States, 10023

History

Start date End date Type Value
2023-07-28 2023-09-19 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2022-09-02 2023-07-28 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2021-07-01 2022-09-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2017-10-24 2021-07-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2017-10-24 2019-12-06 Address 11 BROADWAY SUITE 615, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211104003259 2021-11-04 BIENNIAL STATEMENT 2021-11-04
191206060249 2019-12-06 BIENNIAL STATEMENT 2019-10-01
171024010155 2017-10-24 CERTIFICATE OF INCORPORATION 2017-10-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-03-21 No data 305 W 46TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3029740 SL VIO INVOICED 2019-05-03 3458 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1490377704 2020-05-01 0202 PPP 178 Columbus Ave #237190 SMB 1609, NEW YORK, NY, 10023
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250000
Loan Approval Amount (current) 1250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 500
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 979196.29
Forgiveness Paid Date 2021-07-02
6999238808 2021-04-21 0202 PPS 178 Columbus Ave 237190 Smb 1609, New York, NY, 10023-9600
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1625000
Loan Approval Amount (current) 1625000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-9600
Project Congressional District NY-12
Number of Employees 145
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1632962.5
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1907306 Civil Rights Employment 2019-08-06 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-06
Termination Date 2022-10-13
Date Issue Joined 2019-12-06
Section 1981
Sub Section A
Status Terminated

Parties

Name WHYTE
Role Plaintiff
Name AP HOUSEKEEPING INC
Role Defendant
1907505 Civil Rights Employment 2019-08-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-12
Termination Date 2020-06-15
Date Issue Joined 2020-02-28
Section 2000
Sub Section SX
Status Terminated

Parties

Name MUNOZ
Role Plaintiff
Name AP HOUSEKEEPING INC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State