Search icon

APEX HARDWARE NY CORP.

Company Details

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

DOS Process Agent

Name Role Address
SHI WEN YU DOS Process Agent 124 E Broadway, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
SHI WEN YU Chief Executive Officer 124 E BROADWAY, NEW YORK, NY, United States, 10002

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
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 Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22633.5
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State