Search icon

RED APPLE TREE INC.

Company Details

Name: RED APPLE TREE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2010 (15 years ago)
Entity Number: 3904577
ZIP code: 07620
County: Kings
Place of Formation: New York
Address: P.O. Box 1144, 3 Allison Road, Alpine, NJ, United States, 07620
Principal Address: 169 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-625-2253

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YEONG S SHIM Chief Executive Officer 169 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
RED APPLE TREE INC DOS Process Agent P.O. Box 1144, 3 Allison Road, Alpine, NJ, United States, 07620

Licenses

Number Status Type Date Last renew date End date Address Description
659825 No data Plant Dealers No data No data No data 169 ATLANTIC AVE, BROOKLYN, NY, 11201 Grocery Store
617700 No data Retail grocery store No data No data No data 169 ATLANTIC AVE, BROOKLYN, NY, 11201 No data
0081-22-131376 No data Alcohol sale 2022-09-26 2022-09-26 2025-09-30 169 175 ATLANTIC AVENUE, BROOKLYN, New York, 11201 Grocery Store
1346290-DCA Active Business 2010-09-07 No data 2024-03-31 No data No data

History

Start date End date Type Value
2024-06-27 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-06-27 Address 169 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-09-25 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-12 2023-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-29 2023-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-14 2024-06-27 Address 169 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-05-01 2024-06-27 Address 169 ATLANTIC AVE, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-01-26 2016-11-14 Address 169 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-01-26 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240627003138 2024-06-27 BIENNIAL STATEMENT 2024-06-27
221123000401 2022-11-23 BIENNIAL STATEMENT 2022-01-01
161114006627 2016-11-14 BIENNIAL STATEMENT 2016-01-01
140305002313 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120501002317 2012-05-01 BIENNIAL STATEMENT 2012-01-01
100126000920 2010-01-26 CERTIFICATE OF INCORPORATION 2010-01-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-10-20 No data 169 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-14 KEY FOOD 169 ATLANTIC AVE, BROOKLYN, Kings, NY, 11201 A Food Inspection Department of Agriculture and Markets No data
2022-05-09 No data 109 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-05-09 No data 169 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-29 KEY FOOD 169 ATLANTIC AVE, BROOKLYN, Kings, NY, 11201 B Food Inspection Department of Agriculture and Markets 09G - Sanitizer test devices are not available/in use in the basement area meat room.
2020-07-21 No data 169 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-02 No data 169 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-15 No data 169 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-15 No data 109 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-03 No data 169 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11201 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540742 OL VIO INVOICED 2022-10-24 250 OL - Other Violation
3446069 SCALE-01 INVOICED 2022-05-10 200 SCALE TO 33 LBS
3420209 RENEWAL INVOICED 2022-02-23 2560 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3255655 CL VIO INVOICED 2020-11-10 250 CL - Consumer Law Violation
3152888 RENEWAL INVOICED 2020-01-31 2560 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
3042181 OL VIO INVOICED 2019-06-03 875 OL - Other Violation
3042182 WM VIO INVOICED 2019-06-03 300 WM - W&M Violation
3040051 SCALE-01 INVOICED 2019-05-28 180 SCALE TO 33 LBS
2744800 RENEWAL INVOICED 2018-02-15 2560 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2692992 OL VIO INVOICED 2017-11-13 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-20 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2020-04-02 No data MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 1 No data No data No data
2019-05-15 Pleaded NO FALSE LABELS 1 1 No data No data
2019-05-15 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2019-05-15 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 5 5 No data No data
2017-11-03 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2017-01-04 Hearing Decision 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data 1 19
2017-01-04 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data 1 No data
2017-01-04 Hearing Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2016-09-21 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4614245007 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 RED APPLE TREE INC
Recipient Name Raw RED APPLE TREE INC
Recipient Address 169 ATALANTIC AVE, BROOKLYN, KINGS, NEW YORK, 11201-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4850.00
Face Value of Direct Loan 500000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6621577208 2020-04-28 0202 PPP 169 ATLANTIC AVE, BROOKLYN, NY, 11201-5605
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152965
Loan Approval Amount (current) 152965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-5605
Project Congressional District NY-10
Number of Employees 33
NAICS code 445110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154205.48
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State