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

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

Links between entities

Type:
Headquarter of
Company Number:
1049795
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
20312.00
Total Face Value Of Loan:
20312.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92400.00
Total Face Value Of Loan:
92400.00
Date:
2020-05-02
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:
20312.00
Total Face Value Of Loan:
20312.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20312
Current Approval Amount:
20312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20488.94
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20312
Current Approval Amount:
20312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20451.34

Date of last update: 27 Mar 2025

Sources: New York Secretary of State