Search icon

APPLEMON CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: APPLEMON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2002 (23 years ago)
Entity Number: 2815125
ZIP code: 10956
County: Rockland
Place of Formation: New York
Activity Description: Provides consulting services in the field of structural engineering, environmental sciences and engineering, hydrogeological sciences and geographic information systems to developers, governmental agencies, builders and contractors.
Address: 151 South Mountain Road, New City, NY, United States, 10956
Principal Address: 151 S MOUNTAIN ROAD, NEW CITY, NY, United States, 10956

Contact Details

Website http://applemon.com

Phone +1 845-634-0858

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPLEMON CORPORATION DOS Process Agent 151 South Mountain Road, New City, NY, United States, 10956

Chief Executive Officer

Name Role Address
MARZIE JAFARI Chief Executive Officer 151 S MOUNTAIN ROAD, NEW CITY, NY, United States, 10956

Unique Entity ID

Unique Entity ID:
NZ99FKCAPF51
CAGE Code:
8YC14
UEI Expiration Date:
2022-03-15

Business Information

Division Name:
APPLEMON CORPORATION
Division Number:
APPLEMON C
Activation Date:
2021-04-01
Initial Registration Date:
2021-03-15

Form 5500 Series

Employer Identification Number (EIN):
113655193
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-04 2024-09-04 Address 151 S MOUNTAIN ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2022-10-26 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-04 2024-09-04 Address 151 S MOUNTAIN ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2016-09-01 2024-09-04 Address 151 S MOUNTAIN ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-10-12 2020-09-04 Address 151 S MOUNTAIN ROAD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904000223 2024-09-04 BIENNIAL STATEMENT 2024-09-04
221111001872 2022-11-11 BIENNIAL STATEMENT 2022-09-01
200904060357 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180918006143 2018-09-18 BIENNIAL STATEMENT 2018-09-01
160901006537 2016-09-01 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44500.00
Total Face Value Of Loan:
44500.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$44,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,952.32
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $44,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Jul 2025

Sources: New York Secretary of State