Search icon

APEX HUMAN PERFORMANCE LLC

Company Details

Name: APEX HUMAN PERFORMANCE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2019 (6 years ago)
Entity Number: 5535937
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX HUMAN PERFORMANCE 401(K) PLAN 2020 320600706 2021-03-19 APEX HUMAN PERFORMANCE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2122330633
Plan sponsor’s address 940 THIRD AVENUE, FLOOR 5, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-03-19
Name of individual signing CHRISTINE LAW
APEX HUMAN PERFORMANCE 401(K) PLAN 2020 320600706 2021-03-19 APEX HUMAN PERFORMANCE 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 2122330633
Plan sponsor’s address 940 THIRD AVENUE, FLOOR 5, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-03-19
Name of individual signing CHRISTINE LAW

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-25 2025-04-05 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-04-25 2025-04-05 Address 418 Broadway STE R, Albany, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-04-25 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-04-25 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-04-17 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-04-17 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250405000106 2025-04-05 BIENNIAL STATEMENT 2025-04-05
230425001146 2023-04-25 BIENNIAL STATEMENT 2023-04-01
220930000561 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929003650 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210402061363 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190417010298 2019-04-17 ARTICLES OF ORGANIZATION 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1135317703 2020-05-01 0202 PPP 940 Third Avenue Floor 5, NEW YORK, NY, 10022
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37907
Loan Approval Amount (current) 37907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 38258.88
Forgiveness Paid Date 2021-04-08
9048838504 2021-03-12 0202 PPS 940 3rd Ave Fl 5, New York, NY, 10022-2732
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24910
Loan Approval Amount (current) 24910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-2732
Project Congressional District NY-12
Number of Employees 4
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25042.91
Forgiveness Paid Date 2021-09-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State