Search icon

APPLE ENGRAVING, INC.

Company Details

Name: APPLE ENGRAVING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2011 (13 years ago)
Entity Number: 4167843
ZIP code: 10019
County: New York
Place of Formation: New York
Activity Description: Apple Engraving does engraving and creates signage, personalized gifts, metal plates, trophies, awards, frames and shadow boxes.
Address: 120 WEST 58TH STREET, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 212-757-2775

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOPHIE SHAIN Chief Executive Officer 120 WEST 58TH STREET, NEW YORK, NY, United States, 10019

Agent

Name Role Address
SOPHIE SHAIN Agent 120 WEST 58TH STREET, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
SOPHIE SHAIN DOS Process Agent 120 WEST 58TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2019-01-11 2019-03-18 Address 120 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2015-10-07 2019-01-11 Address (Type of address: Service of Process)
2015-09-24 2019-01-11 Address (Type of address: Registered Agent)
2011-11-21 2015-09-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-11-21 2015-10-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191210002055 2019-12-10 BIENNIAL STATEMENT 2019-11-01
190318002003 2019-03-18 BIENNIAL STATEMENT 2017-11-01
190111000566 2019-01-11 CERTIFICATE OF AMENDMENT 2019-01-11
151007000434 2015-10-07 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2015-10-07
150924000563 2015-09-24 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2015-10-24
111121000185 2011-11-21 CERTIFICATE OF INCORPORATION 2011-11-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-09 No data 120 W 58TH ST, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-17 No data 120 W 58TH ST, Manhattan, NEW YORK, NY, 10019 Violation Issued 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
2395854 CL VIO CREDITED 2016-08-04 175 CL - Consumer Law Violation
2395859 OL VIO INVOICED 2016-08-04 125 OL - Other Violation
2395858 CL VIO INVOICED 2016-08-04 175 CL - Consumer Law Violation
2395855 OL VIO CREDITED 2016-08-04 125 OL - Other Violation
2341814 OL VIO CREDITED 2016-05-06 125 OL - Other Violation
2341813 CL VIO CREDITED 2016-05-06 175 CL - Consumer Law Violation
2314650 CL VIO CREDITED 2016-04-01 350 CL - Consumer Law Violation
2314651 OL VIO CREDITED 2016-04-01 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-03-17 Settlement (Pre-Hearing) NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data
2016-03-17 Settlement (Pre-Hearing) REFUND POLICY NOT POSTED 1 1 No data No data
2016-03-17 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1419817408 2020-05-04 0202 PPP 120 W 58th St, New York, NY, 10019-2141
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9780
Loan Approval Amount (current) 9780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2141
Project Congressional District NY-12
Number of Employees 2
NAICS code 332812
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9863.6
Forgiveness Paid Date 2021-03-17
2265869002 2021-05-15 0202 PPS 120 W 58th St, New York, NY, 10019-2141
Loan Status Date 2022-03-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7417.5
Loan Approval Amount (current) 7417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-2141
Project Congressional District NY-12
Number of Employees 2
NAICS code 453998
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7466.27
Forgiveness Paid Date 2022-02-11

Date of last update: 14 Apr 2025

Sources: New York Secretary of State