Search icon

AP EXPERT GROUP LLC

Company Details

Name: AP EXPERT GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jan 2018 (7 years ago)
Entity Number: 5274921
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

History

Start date End date Type Value
2022-09-28 2024-01-12 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-01-12 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-02-02 2022-09-28 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-02-02 2022-09-28 Address 90 STATE STREET, STE. 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-01-26 2018-02-02 Address 439 E 76TH ST, APT 1A, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2018-01-26 2018-02-02 Address 439 E 76TH ST, APT 1A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112002124 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220928012732 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928029394 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220111002036 2022-01-11 BIENNIAL STATEMENT 2022-01-11
200110060230 2020-01-10 BIENNIAL STATEMENT 2020-01-01
180202000044 2018-02-02 CERTIFICATE OF CHANGE 2018-02-02
180126010304 2018-01-26 ARTICLES OF ORGANIZATION 2018-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7031818405 2021-02-11 0235 PPS 55 Harriet Ln, Huntington, NY, 11743-6821
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-6821
Project Congressional District NY-01
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Veteran
Forgiveness Amount 41879.6
Forgiveness Paid Date 2021-08-24
9627297408 2020-05-20 0235 PPP 55 Harriet Lane, Huntington, NY, 11743-6821
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-6821
Project Congressional District NY-01
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 101030.14
Forgiveness Paid Date 2021-06-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State