Search icon

APPTECH PARTNERS LLC

Company Details

Entity Name: APPTECH PARTNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 2020
Business ALEI: 1343833
Annual report due: 31 Mar 2024
NAICS code: 541519 - Other Computer Related Services
Business address: 10 ALDEN AVE., NEW HAVEN, CT, 06515, United States
Mailing address: 10 ALDEN AVE., NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mmelnyk@yahoo.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MYRON MELNYK Agent 10 ALDEN AVE., NEW HAVEN, CT, 06515, United States 10 ALDEN AVE., NEW HAVEN, CT, 06515, United States +1 201-264-9793 mmelnyk@yahoo.com 10 ALDEN AVE., NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
MYRON MELNYK Officer 10 ALDEN AVE., NEW HAVEN, CT, 06515, United States +1 201-264-9793 mmelnyk@yahoo.com 10 ALDEN AVE., NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011360183 2024-03-12 No data Annual Report Annual Report No data
BF-0010260445 2022-05-19 No data Annual Report Annual Report 2022
0007186850 2021-02-24 No data Annual Report Annual Report 2021
0006902429 2020-05-11 2020-05-11 Business Formation Certificate of Organization No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8763549000 2021-05-28 0156 PPS 10 Alden Ave, New Haven, CT, 06515-2711
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 262380
Servicing Lender Name Leader Bank, National Association
Servicing Lender Address 180 Massachusetts Ave, ARLINGTON, MA, 02474-8448
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06515-2711
Project Congressional District CT-03
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20879.78
Forgiveness Paid Date 2021-11-02
1962937400 2020-05-05 0156 PPP 10 ALDEN AVE, NEW HAVEN, CT, 06515
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19422
Loan Approval Amount (current) 19422
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 HAVEN, NEW HAVEN, CT, 06515-0001
Project Congressional District CT-03
Number of Employees 1
NAICS code 541618
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 Veteran
Forgiveness Amount 19659.92
Forgiveness Paid Date 2021-08-02

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website