Search icon

APPLE INDUSTRIES INC.

Company Details

Name: APPLE INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2002 (23 years ago)
Entity Number: 2730885
ZIP code: 11548
County: Nassau
Place of Formation: New York
Principal Address: 200 FOREST DRIVE, BUILDING 8, GREENVALE, NY, United States, 11548
Address: 200 forest drive, suite 8, GREENVALE, NY, United States, 11548

Contact Details

Phone +1 212-643-0080

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 INDUSTRIES, INC. 401K 2019 043616721 2020-07-06 APPLE INDUSTRIES, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 713900
Sponsor’s telephone number 5166198000
Plan sponsor’s address 200 FOREST DRIVE, BLDG 8, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing STEVEN PEREIRA
APPLE INDUSTRIES, INC. 401K 2019 043616721 2020-08-21 APPLE INDUSTRIES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 713900
Sponsor’s telephone number 5166198000
Plan sponsor’s address 200 FOREST DRIVE, BLDG 8, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing STEVEN PEREIRA
Role Employer/plan sponsor
Date 2020-08-21
Name of individual signing STEVEN PEREIRA
APPLE INDUSTRIES, INC. 401K 2018 043616721 2019-10-14 APPLE INDUSTRIES, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 713900
Sponsor’s telephone number 5166198000
Plan sponsor’s address 200 FOREST DRIVE, BLDG 8, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing STEVEN PEREIRA
APPLE INDUSTRIES, INC. 401K 2017 043616721 2018-07-31 APPLE INDUSTRIES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 713900
Sponsor’s telephone number 5166198000
Plan sponsor’s address 200 FOREST DRIVE, BLDG 8, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing KATHLEEN SWEENEY
APPLE INDUSTRIES, INC. 401K 2016 043616721 2017-05-22 APPLE INDUSTRIES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 713900
Sponsor’s telephone number 5166198000
Plan sponsor’s address 200 FOREST DR BLDG 8, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing LORI BAKER
APPLE INDUSTRIES, INC. 401K 2015 043616721 2016-06-23 APPLE INDUSTRIES, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 713900
Sponsor’s telephone number 5166198000
Plan sponsor’s address 200 FOREST DR BLDG 8, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing IRENE MUNIK
APPLE INDUSTRIES, INC. 401K 2014 043616721 2015-06-04 APPLE INDUSTRIES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-02-01
Business code 713900
Sponsor’s telephone number 5166198000
Plan sponsor’s address 200 FOREST DR BLDG 8, GREENVALE, NY, 11548

Signature of

Role Plan administrator
Date 2015-06-04
Name of individual signing PHYLLIS ZUCKERBROT

Chief Executive Officer

Name Role Address
ALLEN WEISBERG Chief Executive Officer 200 FOREST DRIVE, BUILDING 8, GREENVALE, NY, United States, 11548

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 200 forest drive, suite 8, GREENVALE, NY, United States, 11548

Agent

Name Role Address
warren e. friss Agent 150 e 42nd street, fl. 19, NEW YORK, NY, 10017

Licenses

Number Status Type Date End date
0888945-DCA Inactive Business 1997-01-30 2002-12-31

History

Start date End date Type Value
2024-12-10 2024-12-10 Address 200 FOREST DRIVE, BUILDING 8, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-12-10 Address 150 e 42nd street, fl. 19, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2024-02-01 2024-12-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-01 2024-12-10 Address 200 FOREST DRIVE, BUILDING 8, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-12-10 Address 200 FOREST DR, Building 8, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2024-02-01 2024-02-01 Address 200 FOREST DRIVE, BUILDING 8, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-02-01 Address 200 FOREST DR, #8, GREENVALE, NY, 11548, USA (Type of address: Service of Process)
2023-08-21 2023-08-21 Address 200 FOREST DRIVE, BUILDING 8, GREENVALE, NY, 11548, USA (Type of address: Chief Executive Officer)
2023-08-21 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-21 2024-02-01 Address 150 e 42nd street, fl. 19, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241210003062 2024-12-09 CERTIFICATE OF AMENDMENT 2024-12-09
240201038863 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230821001135 2023-08-21 BIENNIAL STATEMENT 2022-02-01
220402000247 2022-03-16 CERTIFICATE OF CHANGE BY ENTITY 2022-03-16
200622060231 2020-06-22 BIENNIAL STATEMENT 2020-02-01
140211002032 2014-02-11 BIENNIAL STATEMENT 2014-02-01
120510002748 2012-05-10 BIENNIAL STATEMENT 2012-02-01
080303003521 2008-03-03 BIENNIAL STATEMENT 2008-02-01
060308002779 2006-03-08 BIENNIAL STATEMENT 2006-02-01
040226002681 2004-02-26 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1388274 TRUSTFUNDHIC INVOICED 2000-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1340286 RENEWAL INVOICED 2000-10-27 100 Home Improvement Contractor License Renewal Fee
1388275 TRUSTFUNDHIC INVOICED 1998-11-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1340287 RENEWAL INVOICED 1998-11-30 100 Home Improvement Contractor License Renewal Fee
1340288 RENEWAL INVOICED 1997-02-07 100 Home Improvement Contractor License Renewal Fee
1388276 TRUSTFUNDHIC INVOICED 1997-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1340289 RENEWAL INVOICED 1995-01-09 100 Home Improvement Contractor License Renewal Fee
1388277 TRUSTFUNDHIC INVOICED 1994-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2089867707 2020-05-01 0235 PPP 200 FOREST DR STE 8, Greenvale, NY, 11548
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 646137
Loan Approval Amount (current) 646137
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 Greenvale, NASSAU, NY, 11548-0001
Project Congressional District NY-03
Number of Employees 33
NAICS code 532299
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 650850.93
Forgiveness Paid Date 2021-01-28
3614138308 2021-01-22 0235 PPS 200 Forest Dr Ste 8, Greenvale, NY, 11548-1216
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439487.5
Loan Approval Amount (current) 439487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenvale, NASSAU, NY, 11548-1216
Project Congressional District NY-03
Number of Employees 23
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 442955.24
Forgiveness Paid Date 2021-11-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2325156 Interstate 2023-01-04 22695 2022 1 1 Private(Property)
Legal Name APPLE INDUSTRIES INC
DBA Name -
Physical Address 200 FOREST DRIVE BUILDING 8, GREENVALE, NY, 11548, US
Mailing Address 200 FOREST DRIVE BUILDING 8, GREENVALE, NY, 11548, US
Phone (516) 619-8000
Fax (516) 945-3649
E-mail STEVENPEREIRA@FACEPLACEPHOTO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State