Search icon

APPLE WINDOW CLEANING, INC.

Company Details

Name: APPLE WINDOW CLEANING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1993 (32 years ago)
Entity Number: 1716831
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 121 WEST 27TH ST, #303, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 WEST 27TH ST, #303, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MITCHELL BULAWA Chief Executive Officer LEON LARRY, 121 WEST 27TH ST, #303, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-11 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-07 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-08-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-24 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-09 2001-04-17 Address LEON LARRY, 257 WEST 21ST ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-05-13 2001-04-17 Address 257 WEST 21 STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-05-13 1999-04-09 Address 257 WEST 21 STREET, #B5, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-05-13 2001-04-17 Address 257 WEST 21 STREET, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050607002929 2005-06-07 BIENNIAL STATEMENT 2005-04-01
030407002696 2003-04-07 BIENNIAL STATEMENT 2003-04-01
010417002821 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990409002245 1999-04-09 BIENNIAL STATEMENT 1999-04-01
970513002189 1997-05-13 BIENNIAL STATEMENT 1997-04-01
930407000268 1993-04-07 CERTIFICATE OF INCORPORATION 1993-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308229509 0215000 2004-10-15 99 PRINCE ST, NEW YORK, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-10-15
Emphasis L: FALL
Case Closed 2004-11-15

Related Activity

Type Referral
Activity Nr 202393179
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100025 D02 I
Issuance Date 2004-10-21
Abatement Due Date 2004-10-26
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2950187702 2020-05-01 0202 PPP 260 West 36th street 504, NEW YORK, NY, 10018
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74752
Loan Approval Amount (current) 74752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 90
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75871.2
Forgiveness Paid Date 2021-11-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State