Search icon

GOLDEN APPLES CANDY CO., INC.

Company Details

Name: GOLDEN APPLES CANDY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 2005 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3273291
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 200 13TH AVENUE / UNIT 2, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 13TH AVENUE / UNIT 2, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROGER SLOTKIN Chief Executive Officer 200 13TH AVENUE / UNIT 2, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2005-10-26 2008-01-03 Address 30-01 EASTERN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2121001 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080103002880 2008-01-03 BIENNIAL STATEMENT 2007-10-01
051026000234 2005-10-26 CERTIFICATE OF INCORPORATION 2005-10-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2772455007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GOLDEN APPLES CANDY CO., INC.
Recipient Name Raw GOLDEN APPLES CANDY CO., INC.
Recipient DUNS 623124059
Recipient Address 1339 WAVERLY AVE, FARMINGVILLE, SUFFOLK, NEW YORK, 11738-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State