Search icon

APPLE SPECIALTIES INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
F11000002295
State:
FLORIDA
Type:
Headquarter of
Company Number:
001712664
State:
RHODE ISLAND
RHODE ISLAND profile:

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 88 GREENWICH ST, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2025-02-12 2025-02-12 Address 11 OLD DOCK ROAD, YAPHANK, NY, 11980, 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: Chief Executive Officer)

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

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

Procurement Instrument Identifier:
SPM8E310M0518
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4446.00
Base And Exercised Options Value:
4446.00
Base And All Options Value:
4446.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-01-12
Description:
4513024251!VALVE,FLUSH
Naics Code:
423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product Or Service Code:
4510: PLUMBING FIXTURES AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
30318.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State