Search icon

ADAM'S APPLE FRUITS & VEGETABLES LLC

Company Details

Name: ADAM'S APPLE FRUITS & VEGETABLES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2010 (15 years ago)
Entity Number: 3990693
ZIP code: 11581
County: Kings
Place of Formation: New York
Address: 1071 DUSTON RD, VALLEY STREAM, NY, United States, 11581

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PQB9JEEBPT29 2022-11-12 1071 DUSTON RD, VALLEY STREAM, NY, 11581, 2808, USA 1071 DUSTON RD, VALLEY STREAM, NY, 11581, 2808, USA

Business Information

URL https://adamsapplellc.com/
Division Name ADAM'S APPLE FRUITS & VEGETABLES LLC
Division Number 3990693
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-10-22
Initial Registration Date 2021-10-13
Entity Start Date 2010-08-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 445230, 493130
Product and Service Codes 8915

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AVI SHARON
Role OWNER
Address 1071 DUSTON RD, VALLEY STREAM, NY, 11581, USA
Government Business
Title PRIMARY POC
Name AVI SHARON
Role OWNER
Address 1071 DUSTON RD, VALLEY STREAM, NY, 11581, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ADAM'S APPLE FRUITS & VEGETABLES LLC DOS Process Agent 1071 DUSTON RD, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
2021-06-08 2025-01-30 Address 1071 DUSTON RD, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2015-10-05 2021-06-08 Address 62-03 136TH STREET 1ST FLOOR, FLUSHING, NY, 11367, USA (Type of address: Service of Process)
2010-08-31 2015-10-05 Address 1852 HENDRICKSON ST 2ND FLOOR, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250130018202 2025-01-30 BIENNIAL STATEMENT 2025-01-30
220620001083 2022-06-20 BIENNIAL STATEMENT 2020-08-01
210608060448 2021-06-08 BIENNIAL STATEMENT 2018-08-01
201222000689 2020-12-22 CERTIFICATE OF PUBLICATION 2020-12-22
151005000126 2015-10-05 CERTIFICATE OF CHANGE 2015-10-05
110309000635 2011-03-09 CERTIFICATE OF AMENDMENT 2011-03-09
100831000285 2010-08-31 ARTICLES OF ORGANIZATION 2010-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2634218409 2021-02-03 0235 PPS 1071 Duston Rd, Valley Stream, NY, 11581-2808
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78355
Loan Approval Amount (current) 78355
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 Valley Stream, NASSAU, NY, 11581-2808
Project Congressional District NY-04
Number of Employees 6
NAICS code 424480
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78924.51
Forgiveness Paid Date 2021-11-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State