Search icon

RED APPLE REALTY, INC.

Company Details

Name: RED APPLE REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1971 (54 years ago)
Entity Number: 304028
ZIP code: 12513
County: Columbia
Place of Formation: New York
Address: 396 ROUTE 23B, CLAVERACK, NY, United States, 12513
Principal Address: 396 RTE 23B, CLAVERACK, NY, United States, 12513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 396 ROUTE 23B, CLAVERACK, NY, United States, 12513

Chief Executive Officer

Name Role Address
BARBARA J ROBINSON Chief Executive Officer PO BOX 428, CLAVERACK, NY, United States, 12513

Licenses

Number Type End date
31RO1022439 CORPORATE BROKER 2026-04-28
109902124 REAL ESTATE PRINCIPAL OFFICE No data
10401251119 REAL ESTATE SALESPERSON 2024-08-23
10401343987 REAL ESTATE SALESPERSON 2026-09-22
40RO0623956 REAL ESTATE SALESPERSON 2026-05-29
10401289589 REAL ESTATE SALESPERSON 2026-07-26
10401392627 REAL ESTATE SALESPERSON 2027-01-26

History

Start date End date Type Value
2007-03-26 2009-02-24 Address PO BOX 428, CLAVERACKNY, NY, 12513, USA (Type of address: Chief Executive Officer)
2005-04-18 2007-03-26 Address PO BOX 428, CLAVERACK, NY, 12513, USA (Type of address: Chief Executive Officer)
2003-03-12 2005-04-18 Address 396 ROUTE 23B, CLAVERACK, NY, 12513, USA (Type of address: Chief Executive Officer)
2003-03-12 2005-04-18 Address 396 ROUTE 23B, CLAVERACK, NY, 12513, USA (Type of address: Principal Executive Office)
1993-08-04 2003-03-12 Address ROUTE 23B, BOX 428, CLAVERACK, NY, 12513, USA (Type of address: Service of Process)
1993-08-04 2003-03-12 Address ROUTE 23B, CLAVERACK, NY, 12513, USA (Type of address: Principal Executive Office)
1993-08-04 2003-03-12 Address ROUTE 23B, BOX 428, CLAVERACK, NY, 12513, USA (Type of address: Chief Executive Officer)
1971-03-09 1993-08-04 Address NO ST. ADD. STATED, CLAVERACK, NY, 12513, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002174 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110405002622 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090224003013 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070326002455 2007-03-26 BIENNIAL STATEMENT 2007-03-01
050418002074 2005-04-18 BIENNIAL STATEMENT 2005-03-01
030312002370 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010309002647 2001-03-09 BIENNIAL STATEMENT 2001-03-01
990325002510 1999-03-25 BIENNIAL STATEMENT 1999-03-01
970310002440 1997-03-10 BIENNIAL STATEMENT 1997-03-01
940419002849 1994-04-19 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8837607202 2020-04-28 0248 PPP 396 Route 23B, CLAVERACK, NY, 12513
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8259.38
Loan Approval Amount (current) 8259.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address CLAVERACK, COLUMBIA, NY, 12513-0001
Project Congressional District NY-19
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 8347.17
Forgiveness Paid Date 2021-05-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State