Search icon

APPLE SEED ENTERPRISES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLE SEED ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2003 (22 years ago)
Entity Number: 2874304
ZIP code: 12901
County: Clinton
Place of Formation: New York
Principal Address: 58 OLD DOCK RD, PLATTSBURGH, NY, United States, 12901
Address: 58 OLD DOCK ROAD, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RANDY M DAME DOS Process Agent 58 OLD DOCK ROAD, PLATTSBURGH, NY, United States, 12901

Chief Executive Officer

Name Role Address
RANDY M DAME Chief Executive Officer 58 OLD DOCK RD, PLATTSBURGH, NY, United States, 12901

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JUBMU6NGMXG8
CAGE Code:
8YR55
UEI Expiration Date:
2022-07-01

Business Information

Activation Date:
2021-04-07
Initial Registration Date:
2021-03-25

History

Start date End date Type Value
2012-06-22 2019-02-06 Address 58 OLD DOCK RD, PALTTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2003-02-26 2012-06-22 Address 176 CORNELIA ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190206060830 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170206006525 2017-02-06 BIENNIAL STATEMENT 2017-02-01
150202007604 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130206006956 2013-02-06 BIENNIAL STATEMENT 2013-02-01
120622002328 2012-06-22 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
66773.00
Total Face Value Of Loan:
66773.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
44142.00
Total Face Value Of Loan:
44142.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66773
Current Approval Amount:
66773
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67173.64
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44142
Current Approval Amount:
44142
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44573.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State