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)

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

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43600.00
Total Face Value Of Loan:
43600.00

Paycheck Protection Program

Date Approved:
2021-04-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
3004
Current Approval Amount:
3004
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 15 Mar 2025

Sources: New York Secretary of State