Search icon

APPLE SPECIALTIES INC.

Headquarter

Company Details

Name: APPLE SPECIALTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1988 (37 years ago)
Entity Number: 1241120
ZIP code: 11792
County: New York
Place of Formation: New York
Principal Address: 11 OLD DOCK ROAD, YAPHANK, NY, United States, 11980
Address: 2042 N COUNTRY ROAD, WADING RIVER, NY, United States, 11792

Contact Details

Phone +1 212-695-3095

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of APPLE SPECIALTIES INC., FLORIDA F11000002295 FLORIDA
Headquarter of APPLE SPECIALTIES INC., RHODE ISLAND 001712664 RHODE ISLAND

Chief Executive Officer

Name Role Address
AMY CSORNY Chief Executive Officer 11 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2042 N COUNTRY ROAD, WADING RIVER, NY, United States, 11792

Licenses

Number Status Type Date End date
1199510-DCA Inactive Business 2005-06-06 2006-12-31

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 11 OLD DOCK ROAD, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 88 GREENWICH ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2008-03-07 2025-02-12 Address 2042 N COUNTRY ROAD, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
2006-03-21 2025-02-12 Address 88 GREENWICH ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2002-04-09 2006-03-21 Address 19 RECTOR ST, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2002-04-09 2006-03-21 Address 19 RECTOR ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1995-07-27 2008-03-07 Address 19 RECTOR ST, NEW YORK, NY, 10006, 2209, USA (Type of address: Service of Process)
1995-07-27 2002-04-09 Address 19 RECTOR ST, NEW YORK, NY, 10006, 2209, USA (Type of address: Principal Executive Office)
1995-07-27 2002-04-09 Address OAK STREET, WADING RIVER, NY, 11792, USA (Type of address: Chief Executive Officer)
1988-03-07 2025-02-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250212001441 2025-02-12 BIENNIAL STATEMENT 2025-02-12
220302002226 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200303061751 2020-03-03 BIENNIAL STATEMENT 2018-03-01
080307003032 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060321003516 2006-03-21 BIENNIAL STATEMENT 2006-03-01
040408002501 2004-04-08 BIENNIAL STATEMENT 2004-03-01
020409002953 2002-04-09 BIENNIAL STATEMENT 2002-03-01
000515002602 2000-05-15 BIENNIAL STATEMENT 2000-03-01
980914002510 1998-09-14 BIENNIAL STATEMENT 1998-03-01
950727002092 1995-07-27 BIENNIAL STATEMENT 1994-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
699253 LICENSE INVOICED 2005-06-08 110 Cigarette Retail Dealer License Fee

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPM8E310M0518 2010-01-12 2010-01-22 2010-01-22
Unique Award Key CONT_AWD_SPM8E310M0518_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4446.00
Current Award Amount 4446.00
Potential Award Amount 4446.00

Description

Title 4513024251!VALVE,FLUSH
NAICS Code 423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product and Service Codes 4510: PLUMBING FIXTURES AND ACCESSORIES

Recipient Details

Recipient APPLE SPECIALTIES INC.
UEI WCC2JFK8LDA3
Legacy DUNS 842037897
Recipient Address UNITED STATES, 2042 N COUNTRY RD, WADING RIVER, SUFFOLK, NEW YORK, 117921639

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4097668505 2021-02-25 0235 PPS 11 Old Dock Rd, Yaphank, NY, 11980-9622
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yaphank, SUFFOLK, NY, 11980-9622
Project Congressional District NY-02
Number of Employees 2
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30318.08
Forgiveness Paid Date 2022-03-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State