Search icon

72 APPLE FARM GROCERY CORP.

Company Details

Name: 72 APPLE FARM GROCERY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 2012 (13 years ago)
Date of dissolution: 29 Sep 2016
Entity Number: 4319229
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 434 EAST 72ND STREET, NEW YORK, NY, United States, 10021
Principal Address: 434 E 72 STREET, NEW YORK, NY, United States, 10021

Contact Details

Phone +1 212-288-2122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 434 EAST 72ND STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
NAM WOO KIM Chief Executive Officer 434 E 72 STREET, NEW YORK, NY, United States, 10021

Licenses

Number Status Type Date End date
1462670-DCA Inactive Business 2013-04-16 2016-12-31

Filings

Filing Number Date Filed Type Effective Date
160929000083 2016-09-29 CERTIFICATE OF DISSOLUTION 2016-09-29
141112007045 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121113000814 2012-11-13 CERTIFICATE OF INCORPORATION 2012-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2278644 SCALE-01 INVOICED 2016-02-16 40 SCALE TO 33 LBS
1878685 RENEWAL INVOICED 2014-11-10 110 Cigarette Retail Dealer Renewal Fee
1790284 SCALE-01 INVOICED 2014-09-25 40 SCALE TO 33 LBS
1237941 LICENSE INVOICED 2013-04-18 85 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2013-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
120000.00
Total Face Value Of Loan:
120000.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State