Search icon

APPLE DRIVING OF NEW YORK INC.

Company Details

Name: APPLE DRIVING OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1990 (35 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1478026
ZIP code: 10451
County: Queens
Place of Formation: New York
Address: 247 EAST 149TH STREET, BRONX, NY, United States, 10451
Principal Address: 237-22 92nd Road, Bellerose, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMAD HASSAN GHELICHKHANI Chief Executive Officer 43-07 MAIN STREET, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
MANUEL VIDAL DOS Process Agent 247 EAST 149TH STREET, BRONX, NY, United States, 10451

History

Start date End date Type Value
2024-03-12 2024-03-12 Address 43-07 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-03-12 2024-03-12 Address 43-07 MAIN STREET, FLUSHING, NY, 11355, 4743, USA (Type of address: Chief Executive Officer)
2021-08-23 2024-03-12 Address 43-07 MAIN STREET, FLUSHING, NY, 11355, 4743, USA (Type of address: Chief Executive Officer)
2021-08-23 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-23 2024-03-12 Address 247 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)
2001-08-08 2021-08-23 Address 43-07 MAIN STREET, FLUSHING, NY, 11355, 4743, USA (Type of address: Chief Executive Officer)
1994-01-13 2001-08-08 Address 43-07 MAIN STREET, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1990-09-28 2021-08-23 Address 247 EAST 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process)
1990-09-28 2021-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240312002440 2024-03-12 BIENNIAL STATEMENT 2024-03-12
210823000190 2021-08-23 CERTIFICATE OF PAYMENT OF TAXES 2021-08-23
DP-2141517 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
101001002160 2010-10-01 BIENNIAL STATEMENT 2010-09-01
081001002619 2008-10-01 BIENNIAL STATEMENT 2008-09-01
060914002441 2006-09-14 BIENNIAL STATEMENT 2006-09-01
041203002093 2004-12-03 BIENNIAL STATEMENT 2004-09-01
010808002899 2001-08-08 AMENDMENT TO BIENNIAL STATEMENT 2000-09-01
001010002125 2000-10-10 BIENNIAL STATEMENT 2000-09-01
990225002468 1999-02-25 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5284318701 2021-04-02 0202 PPP 23722 92nd Rd N/A, Bellerose, NY, 11426-1110
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3004
Loan Approval Amount (current) 3004
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellerose, QUEENS, NY, 11426-1110
Project Congressional District NY-03
Number of Employees 2
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State