Search icon

APPLE AUTO & TRUCK CARE, INC.

Company Details

Name: APPLE AUTO & TRUCK CARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1989 (36 years ago)
Date of dissolution: 02 Jun 2023
Entity Number: 1400549
ZIP code: 10454
County: Bronx
Place of Formation: New York
Address: 102 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454
Principal Address: 39 OAK ROAD, KATONAH, NY, United States, 10536

Contact Details

Phone +1 718-585-8798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD L. CAIOLA Chief Executive Officer 102 BRUCKNER BLVD., BRONX, NY, United States, 10454

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102 BRUCKNER BOULEVARD, BRONX, NY, United States, 10454

Agent

Name Role Address
RICHARD CAIOLA Agent 102 BRUCKNER BOULEVARD, BRONX, NY, 10454

Form 5500 Series

Employer Identification Number (EIN):
133569333
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1245744-DCA Inactive Business 2006-12-28 2012-12-31

History

Start date End date Type Value
2002-07-19 2023-08-11 Address 102 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Service of Process)
2002-07-19 2023-08-11 Address 102 BRUCKNER BOULEVARD, BRONX, NY, 10454, USA (Type of address: Registered Agent)
2000-02-10 2002-07-19 Address 102 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Service of Process)
2000-02-10 2017-11-30 Address 102 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Principal Executive Office)
2000-02-10 2023-08-11 Address 102 BRUCKNER BLVD., BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230811003250 2023-06-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-02
191104062314 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171130006186 2017-11-30 BIENNIAL STATEMENT 2017-11-01
151125006154 2015-11-25 BIENNIAL STATEMENT 2015-11-01
131211006665 2013-12-11 BIENNIAL STATEMENT 2013-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3441663 PETROL-32 INVOICED 2022-04-26 120 PETROL PUMP DIESEL
3441662 PETROL-19 INVOICED 2022-04-26 160 PETROL PUMP BLEND
3295377 PETROL-32 INVOICED 2021-02-11 120 PETROL PUMP DIESEL
3295376 PETROL-19 INVOICED 2021-02-11 160 PETROL PUMP BLEND
2973322 PETROL-19 INVOICED 2019-01-31 160 PETROL PUMP BLEND
2966702 PETROL-32 INVOICED 2019-01-23 120 PETROL PUMP DIESEL
2743727 PETROL-32 INVOICED 2018-02-14 20 PETROL PUMP DIESEL
2737199 PETROL-19 INVOICED 2018-01-30 160 PETROL PUMP BLEND
2737200 PETROL-32 INVOICED 2018-01-30 100 PETROL PUMP DIESEL
2529191 PETROL-19 INVOICED 2017-01-09 160 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-08 Pleaded NO ''OUT OF ORDER'' SIGN ON PUMPS 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
92750.00
Total Face Value Of Loan:
92750.00
Date:
2020-05-02
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:
91752.00
Total Face Value Of Loan:
91752.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92750
Current Approval Amount:
92750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93414.04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State