Search icon

THEM APPLES NYC INC.

Company Details

Name: THEM APPLES NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2011 (14 years ago)
Entity Number: 4052836
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 215 WEST 78TH STREET, SUITE 3C, NEW YORK, NY, United States, 10024
Principal Address: 215 WEST 78TH STREET, 3C, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A. BEDOLIS Chief Executive Officer 215 WEST 78TH STREET, 3C, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
AUDREY H. BEDOLIS, ESQ. DOS Process Agent 215 WEST 78TH STREET, SUITE 3C, NEW YORK, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
151109006225 2015-11-09 BIENNIAL STATEMENT 2015-02-01
130327006055 2013-03-27 BIENNIAL STATEMENT 2013-02-01
110209000199 2011-02-09 CERTIFICATE OF INCORPORATION 2011-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3079137407 2020-05-06 0202 PPP 215 West 78th St. 3C, New York, NY, 10024
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12291
Loan Approval Amount (current) 12291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12456
Forgiveness Paid Date 2021-09-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State