Search icon

APPLUS PATTERN, INC.

Company Details

Name: APPLUS PATTERN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2018 (7 years ago)
Entity Number: 5296347
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 269 W. 39TH STREET 4TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SU HYUN KIM DOS Process Agent 269 W. 39TH STREET 4TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SU HYUN KIM Chief Executive Officer 269 W. 39TH STREET 4TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 269 W. 39TH STREET 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-30 2024-08-06 Address 269 W. 39TH STREET 4TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-11-30 2024-08-06 Address 247 W 38TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-03-02 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-02 2023-11-30 Address 247 W 38TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806001485 2024-08-06 BIENNIAL STATEMENT 2024-08-06
231130020505 2023-11-30 BIENNIAL STATEMENT 2022-03-01
180302010030 2018-03-02 CERTIFICATE OF INCORPORATION 2018-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9208428401 2021-02-16 0202 PPS 247 W 38th St # 11FL, New York, NY, 10018-4447
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10382
Loan Approval Amount (current) 10382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-4447
Project Congressional District NY-12
Number of Employees 2
NAICS code 315210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10443.44
Forgiveness Paid Date 2021-09-22
8636057305 2020-05-01 0202 PPP 247 W 38TH ST RM 11R, NEW YORK, NY, 10018-0272
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7110
Loan Approval Amount (current) 7110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-0272
Project Congressional District NY-12
Number of Employees 2
NAICS code 314999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7170.19
Forgiveness Paid Date 2021-03-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State