Search icon

RED APPLE REALTY, INC.

Company claim

Is this your business?

Get access!

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

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-8259.38
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
8259.38
Total Face Value Of Loan:
8259.38

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8259.38
Current Approval Amount:
8259.38
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
8347.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State