Search icon

APPLIANCE PROSOLUTIONS INC

Company Details

Name: APPLIANCE PROSOLUTIONS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 2019 (6 years ago)
Entity Number: 5477912
ZIP code: 10312
County: Kings
Place of Formation: New York
Address: 5303 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPLIANCE PROSOLUTIONS INC DOS Process Agent 5303 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312

Chief Executive Officer

Name Role Address
ILYA TYAN Chief Executive Officer 5303 AMBOY ROAD, STATEN ISLAND, NY, United States, 10312

Filings

Filing Number Date Filed Type Effective Date
221025002560 2022-10-25 BIENNIAL STATEMENT 2021-01-01
190117020095 2019-01-17 CERTIFICATE OF INCORPORATION 2019-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5614758000 2020-06-29 0202 PPP 2388 OCEAN AVENUE 20, BROOKLYN, NY, 11229
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7900
Loan Approval Amount (current) 7900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11229-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7963.64
Forgiveness Paid Date 2021-04-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State