Name: | APEX HARDWARE NY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2019 (6 years ago) |
Entity Number: | 5515797 |
ZIP code: | 10002 |
County: | Kings |
Place of Formation: | New York |
Address: | 124 E Broadway, NEW YORK, NY, United States, 10002 |
Principal Address: | 124 E Broadway, New York, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHI WEN YU | DOS Process Agent | 124 E Broadway, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
SHI WEN YU | Chief Executive Officer | 124 E BROADWAY, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-09 | 2025-03-09 | Address | 124 E BROADWAY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2025-03-09 | 2025-03-09 | Address | 2558 GERRITSEN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2025-03-09 | 2025-03-09 | Address | 145 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2025-03-09 | Address | 145 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 2558 GERRITSEN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 145 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2025-03-09 | Address | 145 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2023-03-01 | 2025-03-09 | Address | 2558 GERRITSEN AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2019-03-18 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250309000292 | 2025-03-09 | BIENNIAL STATEMENT | 2025-03-09 |
230301000699 | 2023-03-01 | BIENNIAL STATEMENT | 2023-03-01 |
220714003078 | 2022-07-14 | BIENNIAL STATEMENT | 2021-03-01 |
190318010548 | 2019-03-18 | CERTIFICATE OF INCORPORATION | 2019-03-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7048367401 | 2020-05-15 | 0202 | PPP | 145 Allen Street, NEW YORK, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State