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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | APPLE CANDY CO. INC., CONNECTICUT | 1049795 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GERALD J. BURNS | Agent | 65 INDIAN HILL RD., BEDFORD, NY, 10506 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 INDIAN HILL RD., Suite S-608, BEDFORD, NY, United States, 10506 |
Name | Role | Address |
---|---|---|
GERARD J BURNS | Chief Executive Officer | 65 INDIAN HILL RD, BEDFORD, NY, United States, 10506 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8065268409 | 2021-02-12 | 0202 | PPS | 65 Indian Hill Rd, Bedford, NY, 10506-1204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State