Search icon

APPLE 6 AVE SERVICE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: APPLE 6 AVE SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2010 (15 years ago)
Entity Number: 3919620
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 125 KINGS HWY, STE. 7G, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 212-967-7171

Phone +1 917-637-9621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPLE 6 AVE SERVICE CORP. DOS Process Agent 125 KINGS HWY, STE. 7G, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
DANIL AVSHALUMOV Chief Executive Officer 125 KINGS HWY, STE. 7G, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2059292-DCA Inactive Business 2017-10-13 2020-06-30
2059293-DCA Inactive Business 2017-10-13 2018-12-31
2059295-DCA Inactive Business 2017-10-13 2018-06-30

History

Start date End date Type Value
2025-05-30 2025-05-30 Address 125 KINGS HWY, STE. 7G, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2025-05-30 2025-05-30 Address 2400 EAST 3RD STREET, STE. 625, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-12-26 2025-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-26 2025-05-30 Address 125 KINGS HWY, STE. 7G, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2023-12-26 2023-12-26 Address 2400 EAST 3RD STREET, STE. 625, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250530021065 2025-05-30 BIENNIAL STATEMENT 2025-05-30
231226002830 2023-12-26 BIENNIAL STATEMENT 2023-12-26
201103060942 2020-11-03 BIENNIAL STATEMENT 2020-03-01
180807006912 2018-08-07 BIENNIAL STATEMENT 2018-03-01
140703002189 2014-07-03 BIENNIAL STATEMENT 2014-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2832408 RENEWAL INVOICED 2018-08-23 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2674433 LICENSE INVOICED 2017-10-06 170 Electronic & Home Appliance Service Dealer License Fee
2674437 FINGERPRINT CREDITED 2017-10-06 75 Fingerprint Fee
2674439 FINGERPRINT INVOICED 2017-10-06 75 Fingerprint Fee
2674455 LICENSE INVOICED 2017-10-06 170 Electronic & Home Appliance Service Dealer License Fee
2674456 LICENSE INVOICED 2017-10-06 255 Electronic Store License Fee
2674440 LICENSE INVOICED 2017-10-06 255 Electronic Store License Fee
201313 LL VIO INVOICED 2013-03-13 200 LL - License Violation
1046725 CNV_TFEE INVOICED 2013-01-30 8.470000267028809 WT and WH - Transaction Fee
1046724 RENEWAL INVOICED 2013-01-30 340 Electronics Store Renewal

USAspending Awards / Financial Assistance

Date:
2020-07-23
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:
57500.00
Total Face Value Of Loan:
57500.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State