Search icon

APPLE-METRO, INC.

Company Details

Name: APPLE-METRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1993 (31 years ago)
Entity Number: 1782266
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: ATT PRESIDENT, 550 MAMARONECK AVE, HARRISON, NY, United States, 10528
Principal Address: 550 MAMARONECK AVE, SUITE 204, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLE METRO, INC. 401(K) PLAN 2023 223272455 2024-05-22 APPLE METRO, INC. 153
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 722511
Sponsor’s telephone number 9147772331
Plan sponsor’s address 550 MAMARONECK AVE., SUITE 204, HARRISON, NY, 105281617

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address 3475 CORPORATE WAY, STE D, DULUTH, GA, 30096
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing VU TRAN
Role Employer/plan sponsor
Date 2024-05-22
Name of individual signing VU TRAN
APPLE METRO, INC. 401(K) PLAN 2023 223272455 2024-07-17 APPLE METRO, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 722511
Sponsor’s telephone number 9147772331
Plan sponsor’s address 550 MAMARONECK AVE., SUITE 101, HARRISON, NY, 105281617

Plan administrator’s name and address

Administrator’s EIN 273232902
Plan administrator’s name SIDE BY SIDE FINANCIALS, INC.
Plan administrator’s address 3475 CORPORATE WAY, STE D, DULUTH, GA, 30096
Administrator’s telephone number 2125642464

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing VU TRAN
Role Employer/plan sponsor
Date 2024-07-17
Name of individual signing VU TRAN

Chief Executive Officer

Name Role Address
ZANE TANKEL Chief Executive Officer 550 MAMARONECK AVE, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
APPLE METRO INC. DOS Process Agent ATT PRESIDENT, 550 MAMARONECK AVE, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-12-20 2025-03-31 Shares Share type: PAR VALUE, Number of shares: 9900000, Par value: 0.002
2024-08-14 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 9900000, Par value: 0.002
2024-08-05 2024-08-14 Shares Share type: PAR VALUE, Number of shares: 9900000, Par value: 0.002
2024-07-25 2024-08-05 Shares Share type: PAR VALUE, Number of shares: 9900000, Par value: 0.002
2024-05-28 2024-07-25 Shares Share type: PAR VALUE, Number of shares: 9900000, Par value: 0.002
2023-12-06 2024-05-28 Shares Share type: PAR VALUE, Number of shares: 9900000, Par value: 0.002
2023-12-06 2023-12-06 Address 550 MAMARONECK AVE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Shares Share type: PAR VALUE, Number of shares: 9900000, Par value: 0.002
2023-10-31 2023-12-06 Shares Share type: PAR VALUE, Number of shares: 9900000, Par value: 0.002
2023-10-25 2023-10-31 Shares Share type: PAR VALUE, Number of shares: 9900000, Par value: 0.002

Filings

Filing Number Date Filed Type Effective Date
231206004452 2023-12-06 BIENNIAL STATEMENT 2023-12-01
191202061702 2019-12-02 BIENNIAL STATEMENT 2019-12-01
181221006392 2018-12-21 BIENNIAL STATEMENT 2017-12-01
140116002007 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120109002133 2012-01-09 BIENNIAL STATEMENT 2011-12-01
101115000754 2010-11-15 CERTIFICATE OF AMENDMENT 2010-11-15
100507002084 2010-05-07 BIENNIAL STATEMENT 2009-12-01
080128003034 2008-01-28 BIENNIAL STATEMENT 2007-12-01
051214002075 2005-12-14 BIENNIAL STATEMENT 2005-12-01
050531001042 2005-05-31 CERTIFICATE OF CHANGE 2005-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7791827110 2020-04-14 0202 PPP MAMARONECK AVE, HARRISON, NY, 10528-2422
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2920900
Loan Approval Amount (current) 2920900
Undisbursed Amount 0
Franchise Name Applebee's Neighborhood Grill & Bar
Lender Location ID 25667
Servicing Lender Name Equity Bank
Servicing Lender Address 345 N Andover Rd, ANDOVER, KS, 67002-9645
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRISON, WESTCHESTER, NY, 10528-2422
Project Congressional District NY-16
Number of Employees 149
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 25667
Originating Lender Name Equity Bank
Originating Lender Address ANDOVER, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2949297.64
Forgiveness Paid Date 2021-04-06
9238138300 2021-01-30 0202 PPS 550 Mamaroneck Ave, Harrison, NY, 10528-1634
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name Applebee's Neighborhood Grill & Bar
Lender Location ID 25667
Servicing Lender Name Equity Bank
Servicing Lender Address 345 N Andover Rd, ANDOVER, KS, 67002-9645
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Harrison, WESTCHESTER, NY, 10528-1634
Project Congressional District NY-16
Number of Employees 113
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 25667
Originating Lender Name Equity Bank
Originating Lender Address ANDOVER, KS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2009944.44
Forgiveness Paid Date 2021-08-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State