Search icon

APPLE IMPRINTS APPAREL, INC.

Headquarter

Company Details

Name: APPLE IMPRINTS APPAREL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 1993 (32 years ago)
Entity Number: 1726884
ZIP code: 14211
County: Erie
Place of Formation: New York
Address: 2336 BAILEY AVENUE, BUFFALO, NY, United States, 14211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of APPLE IMPRINTS APPAREL, INC., FLORIDA F06000007848 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLE IMPRINTS 401(K) PROFIT SHARING PLAN 2023 161442794 2024-10-01 APPLE IMPRINTS APPAREL, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 7165483669
Plan sponsor’s address 2336 BAILEY AVE, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing PATRICK LIPOMI
Valid signature Filed with authorized/valid electronic signature
APPLE IMPRINTS 401(K) PROFIT SHARING PLAN 2022 161442794 2023-07-17 APPLE IMPRINTS APPAREL, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 7165483669
Plan sponsor’s address 2336 BAILEY AVE, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing PATRICK LIPOMI
APPLE IMPRINTS 401(K) PROFIT SHARING PLAN 2021 161442794 2022-10-19 APPLE IMPRINTS APPAREL, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 7168931130
Plan sponsor’s address 2336 BAILEY AVE, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2022-10-19
Name of individual signing AHNITA BOGUE
APPLE IMPRINTS 401(K) PROFIT SHARING PLAN 2020 161442794 2021-09-28 APPLE IMPRINTS APPAREL, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 7168931130
Plan sponsor’s address 2336 BAILEY AVE, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing AHNITA BOGUE
APPLE IMPRINTS 401(K) PROFIT SHARING PLAN 2019 161442794 2020-10-13 APPLE IMPRINTS APPAREL, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 7168931130
Plan sponsor’s address 2336 BAILEY AVE, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing AHNITA BOGUE
APPLE IMPRINTS 401(K) PROFIT SHARING PLAN 2018 161442794 2019-07-03 APPLE IMPRINTS APPAREL, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 7168931130
Plan sponsor’s address 2336 BAILEY AVE, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2019-07-03
Name of individual signing AHNITA BOGUE
APPLE IMPRINTS 401(K) PROFIT SHARING PLAN 2017 161442794 2018-08-14 APPLE IMPRINTS APPAREL, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 7168931130
Plan sponsor’s address 2336 BAILEY AVE, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2018-08-14
Name of individual signing AHNITA BOGUE
APPLE IMPRINTS 401(K) PROFIT SHARING PLAN 2016 161442794 2017-05-22 APPLE IMPRINTS APPAREL, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 7168931130
Plan sponsor’s address 2336 BAILEY AVE, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing AHNITA BOGUE
APPLE IMPRINTS 401(K) PROFIT SHARING PLAN 2015 161442794 2016-06-02 APPLE IMPRINTS APPAREL, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 7168931130
Plan sponsor’s address 2336 BAILEY AVE, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing AHNITA BOGUE
APPLE IMPRINTS 401(K) PROFIT SHARING PLAN 2014 161442794 2015-06-19 APPLE IMPRINTS APPAREL, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 323100
Sponsor’s telephone number 7168931130
Plan sponsor’s address 2336 BAILEY AVE, BUFFALO, NY, 14211

Signature of

Role Plan administrator
Date 2015-06-19
Name of individual signing AHNITA BOGUE

Chief Executive Officer

Name Role Address
KEVIN P. LIPOMI Chief Executive Officer 2336 BAILEY AVENUE, BUFFALO, NY, United States, 14211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2336 BAILEY AVENUE, BUFFALO, NY, United States, 14211

History

Start date End date Type Value
1995-11-28 1997-06-17 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1995-11-28 1997-06-17 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1995-11-28 1997-06-17 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1993-05-14 1995-11-28 Address 3400 MARINE MIDLAND CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070724003041 2007-07-24 BIENNIAL STATEMENT 2007-05-01
050805002230 2005-08-05 BIENNIAL STATEMENT 2005-05-01
030811002598 2003-08-11 BIENNIAL STATEMENT 2003-05-01
010530002557 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990614002268 1999-06-14 BIENNIAL STATEMENT 1999-05-01
970617002383 1997-06-17 BIENNIAL STATEMENT 1997-05-01
951128002160 1995-11-28 BIENNIAL STATEMENT 1995-05-01
930514000252 1993-05-14 CERTIFICATE OF INCORPORATION 1993-05-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310189634 0213600 2006-07-19 2336 BAILEY AVENUE, BUFFALO, NY, 14211
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2006-07-19
Case Closed 2006-07-19

Related Activity

Type Inspection
Activity Nr 309713196
309713196 0213600 2006-01-19 2336 BAILEY AVENUE, BUFFALO, NY, 14211
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2006-04-06
Case Closed 2006-07-28

Related Activity

Type Complaint
Activity Nr 204900567
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 E01
Issuance Date 2006-04-24
Abatement Due Date 2006-05-04
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2006-04-24
Abatement Due Date 2006-05-04
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-04-24
Abatement Due Date 2006-05-29
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-04-24
Abatement Due Date 2006-05-29
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2006-04-24
Abatement Due Date 2006-05-29
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100305 G01 IIIA
Issuance Date 2006-04-24
Abatement Due Date 2006-05-29
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8367297101 2020-04-15 0296 PPP 2336 Bailey Avenue, Buffalo, NY, 14211
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300867
Loan Approval Amount (current) 300867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14211-1000
Project Congressional District NY-26
Number of Employees 49
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 304790.64
Forgiveness Paid Date 2021-08-11
3855768310 2021-01-22 0296 PPS 2336 Bailey Ave, Buffalo, NY, 14211-1738
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205000
Loan Approval Amount (current) 205000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14211-1738
Project Congressional District NY-26
Number of Employees 32
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 206269.32
Forgiveness Paid Date 2021-09-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State