Search icon

APPLE CANDY CO. INC.

Headquarter

Company Details

Name: APPLE CANDY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 2009 (16 years ago)
Entity Number: 3839512
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 65 INDIAN HILL RD., Suite S-608, BEDFORD, NY, United States, 10506
Principal Address: 65 INDIAN HILL RD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of APPLE CANDY CO. INC., CONNECTICUT 1049795 CONNECTICUT

Agent

Name Role Address
GERALD J. BURNS Agent 65 INDIAN HILL RD., BEDFORD, NY, 10506

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 INDIAN HILL RD., Suite S-608, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
GERARD J BURNS Chief Executive Officer 65 INDIAN HILL RD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 65 INDIAN HILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-01-30 Address 65 INDIAN HILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-03-31 Address 65 INDIAN HILL RD., Suite S-608, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2025-01-30 2025-03-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2025-01-30 2025-03-31 Address 65 INDIAN HILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2025-01-30 2025-03-31 Address 65 INDIAN HILL RD., BEDFORD, NY, 10506, USA (Type of address: Registered Agent)
2011-08-04 2025-01-30 Address 65 INDIAN HILL RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2009-07-30 2025-01-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2009-07-30 2025-01-30 Address 65 INDIAN HILL RD., BEDFORD, NY, 10506, USA (Type of address: Registered Agent)
2009-07-30 2025-01-30 Address 65 INDIAN HILL RD., BEDFORD, NY, 10506, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331002536 2025-03-25 CERTIFICATE OF AMENDMENT 2025-03-25
250130017341 2025-01-30 BIENNIAL STATEMENT 2025-01-30
181115006489 2018-11-15 BIENNIAL STATEMENT 2017-07-01
150702006381 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130723006428 2013-07-23 BIENNIAL STATEMENT 2013-07-01
110804002105 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090730000356 2009-07-30 CERTIFICATE OF INCORPORATION 2009-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2367937705 2020-05-01 0202 PPP 65 Indian Hill Rd, BEDFORD, NY, 10506
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20312
Loan Approval Amount (current) 20312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20488.94
Forgiveness Paid Date 2021-03-18
8065268409 2021-02-12 0202 PPS 65 Indian Hill Rd, Bedford, NY, 10506-1204
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20312
Loan Approval Amount (current) 20312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bedford, WESTCHESTER, NY, 10506-1204
Project Congressional District NY-17
Number of Employees 1
NAICS code 445292
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20451.34
Forgiveness Paid Date 2021-10-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State