Search icon

NEW APPLE TRANS. INC.

Company Details

Name: NEW APPLE TRANS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2007 (17 years ago)
Entity Number: 3597430
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3370 PRINCE ST.#603, FLUSHING, NY, United States, 11354
Principal Address: 3370 PRINCE ST. #603, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONG N HAN Chief Executive Officer 3370 PRINCE ST. #603, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
NEW APPLE TRANS. INC. DOS Process Agent 3370 PRINCE ST.#603, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2009-11-24 2015-11-10 Address 36-12 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-11-24 2015-11-10 Address 36-12 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2009-11-24 2015-11-10 Address 36-12 UNION ST, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2007-11-26 2009-11-24 Address 36-12 UNION STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101006721 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151110006366 2015-11-10 BIENNIAL STATEMENT 2015-11-01
131127002203 2013-11-27 BIENNIAL STATEMENT 2013-11-01
130205000205 2013-02-05 ANNULMENT OF DISSOLUTION 2013-02-05
DP-2137216 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
111208002576 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091124002575 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071126000756 2007-11-26 CERTIFICATE OF INCORPORATION 2007-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7650878106 2020-07-23 0202 PPP 33-70 prince st, Flushing, NY, 11354
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14082
Loan Approval Amount (current) 14082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14164.14
Forgiveness Paid Date 2022-06-10
7136608506 2021-03-05 0202 PPS 3370 Prince St Ste 603, Flushing, NY, 11354-2703
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14082
Loan Approval Amount (current) 14082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2703
Project Congressional District NY-06
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14247.07
Forgiveness Paid Date 2022-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State