Search icon

APPLE & EVE, LLC

Company Details

Name: APPLE & EVE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Nov 1999 (25 years ago)
Entity Number: 2435465
ZIP code: 08002
County: Nassau
Place of Formation: Delaware
Address: 3 EXECUTIVE CAMPUS, SUITE 200, CHERRY HILL, NJ, United States, 08002

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPLE & EVE, LLC INCENTIVE SAVINGS 401K PLAN 2015 113234598 2016-09-08 APPLE & EVE, LLC 100
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 311900
Sponsor’s telephone number 5166211122
Plan sponsor’s address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 110504634

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing GORDON CRANE
APPLE & EVE, LLC INCENTIVE SAVINGS 401K PLAN 2014 113234598 2016-02-26 APPLE & EVE, LLC 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 311900
Sponsor’s telephone number 5166211122
Plan sponsor’s address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 110504634

Signature of

Role Plan administrator
Date 2016-02-26
Name of individual signing GORDON CRANE
APPLE & EVE, LLC INCENTIVE SAVINGS 401K PLAN 2013 113234598 2014-11-26 APPLE & EVE, LLC 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 311900
Sponsor’s telephone number 5166211122
Plan sponsor’s address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 110504634

Signature of

Role Plan administrator
Date 2014-11-26
Name of individual signing GORDON CRANE
APPLE & EVE, LLC INCENTIVE SAVINGS 401K PLAN 2012 113234598 2013-12-19 APPLE & EVE, LLC 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 311900
Sponsor’s telephone number 5166211122
Plan sponsor’s address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 110504634

Plan administrator’s name and address

Administrator’s EIN 113234598
Plan administrator’s name APPLE & EVE, LLC
Plan administrator’s address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 110504634
Administrator’s telephone number 5166211122

Signature of

Role Plan administrator
Date 2013-12-19
Name of individual signing PAUL ROUSE
APPLE & EVE, LLC INCENTIVE SAVINGS 401K PLAN 2011 113234598 2012-12-06 APPLE & EVE, LLC 96
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 311900
Sponsor’s telephone number 5166211122
Plan sponsor’s address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 110504634

Plan administrator’s name and address

Administrator’s EIN 113234598
Plan administrator’s name APPLE & EVE, LLC
Plan administrator’s address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 110504634
Administrator’s telephone number 5166211122

Signature of

Role Plan administrator
Date 2012-12-06
Name of individual signing PAUL ROUSE
APPLE & EVE, LLC INCENTIVE SAVINGS 401K PLAN 2010 113234598 2012-11-05 APPLE & EVE, LLC 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 311900
Sponsor’s telephone number 5166211122
Plan sponsor’s address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 110504634

Plan administrator’s name and address

Administrator’s EIN 113234598
Plan administrator’s name APPLE & EVE, LLC
Plan administrator’s address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 110504634
Administrator’s telephone number 5166211122

Signature of

Role Plan administrator
Date 2012-11-05
Name of individual signing PAUL ROUSE
APPLE & EVE, LLC INCENTIVE SAVINGS 401K PLAN 2010 113234598 2011-11-10 APPLE & EVE, LLC 98
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 311900
Sponsor’s telephone number 5166211122
Plan sponsor’s address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 110504634

Plan administrator’s name and address

Administrator’s EIN 113234598
Plan administrator’s name APPLE & EVE, LLC
Plan administrator’s address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 110504634
Administrator’s telephone number 5166211122

Signature of

Role Plan administrator
Date 2011-11-10
Name of individual signing PAUL BEVILACQUA
APPLE & EVE, LLC INCENTIVE SAVINGS 401K PLAN 2009 113234598 2010-11-17 APPLE & EVE, LLC 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 311900
Sponsor’s telephone number 5166211122
Plan sponsor’s address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 110504634

Plan administrator’s name and address

Administrator’s EIN 113234598
Plan administrator’s name APPLE & EVE, LLC
Plan administrator’s address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 110504634
Administrator’s telephone number 5166211122

Signature of

Role Plan administrator
Date 2010-11-17
Name of individual signing DIANE CARCICH-SOKOLOWSKI

DOS Process Agent

Name Role Address
KYRA BEKE DOS Process Agent 3 EXECUTIVE CAMPUS, SUITE 200, CHERRY HILL, NJ, United States, 08002

History

Start date End date Type Value
2001-11-21 2023-11-10 Address 2 SEAVIEW BLVD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1999-12-10 2001-11-21 Address ATTN: JONATHAN ALPERT, 49 BRYANT AVENUE, ROSLYN, NY, 11576, 1123, USA (Type of address: Service of Process)
1999-11-02 1999-12-10 Address 49 BRYANT AVENUE, ATTN: JONATHAN ALPERT, ROSLYN, NY, 11576, 1123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231110001999 2023-11-10 BIENNIAL STATEMENT 2023-11-01
211122000877 2021-11-22 BIENNIAL STATEMENT 2021-11-22
151124006182 2015-11-24 BIENNIAL STATEMENT 2015-11-01
140715006890 2014-07-15 BIENNIAL STATEMENT 2013-11-01
120103002295 2012-01-03 BIENNIAL STATEMENT 2011-11-01
071128002118 2007-11-28 BIENNIAL STATEMENT 2007-11-01
051107002420 2005-11-07 BIENNIAL STATEMENT 2005-11-01
031031002395 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011121002209 2001-11-21 BIENNIAL STATEMENT 2001-11-01
000207000056 2000-02-07 AFFIDAVIT OF PUBLICATION 2000-02-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0700745 Other Contract Actions 2007-02-21 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2007-02-21
Termination Date 2010-05-20
Date Issue Joined 2009-07-22
Pretrial Conference Date 2009-06-23
Section 1441
Sub Section BC
Status Terminated

Parties

Name APPLE & EVE, LLC
Role Plaintiff
Name YANTAI NORTH ANDRE JUICE CO.,
Role Defendant
1800401 Other Fraud 2018-01-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2018-01-19
Termination Date 2019-04-19
Section 1332
Sub Section FR
Status Terminated

Parties

Name QUIROZ,
Role Plaintiff
Name APPLE & EVE, LLC
Role Defendant
1805728 Other Fraud 2018-10-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-12
Termination Date 2019-04-24
Section 1332
Sub Section FR
Status Terminated

Parties

Name REAVES
Role Plaintiff
Name APPLE & EVE, LLC
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State