Search icon

APPLE BERRY PARTS INC.

Company Details

Name: APPLE BERRY PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2013 (12 years ago)
Entity Number: 4374663
ZIP code: 11714
County: Queens
Place of Formation: New York
Address: 132 MIRIAM STREET, BETHPAGE, NY, United States, 11714

Contact Details

Phone +1 212-354-2000

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
RICHARD A. BROWN, ESQ. Agent 239-33 148TH ROAD, ROSEDALE, NY, 11422

DOS Process Agent

Name Role Address
APPLE BERRY PARTS INC. DOS Process Agent 132 MIRIAM STREET, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
SUSHIL NANDWANI Chief Executive Officer 132 MIRIAM STREET, BETHPAGE, NY, United States, 11714

Licenses

Number Status Type Date End date
2050592-DCA Inactive Business 2017-04-04 2020-12-31
2043441-DCA Inactive Business 2016-09-08 2018-06-30
2022740-DCA Inactive Business 2015-05-14 2016-06-30
2010837-DCA Inactive Business 2014-07-17 2020-06-30
2010477-DCA Inactive Business 2014-07-09 2016-12-31

History

Start date End date Type Value
2013-03-15 2021-06-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2013-03-15 2020-11-10 Address 188-34 87TH DRIVE APT. 3C, HOLLIS, NY, 11423, USA (Type of address: Registered Agent)
2013-03-15 2020-10-20 Address 188034 87TH DRIVE APT. 3C, HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201110000190 2020-11-10 CERTIFICATE OF CHANGE 2020-11-10
201020060412 2020-10-20 BIENNIAL STATEMENT 2019-03-01
130315000376 2013-03-15 CERTIFICATE OF INCORPORATION 2013-03-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-09 No data 205 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-12 No data 205 W 57TH 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
2018-12-05 No data 205 W 57TH ST, Manhattan, NEW YORK, NY, 10019 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-20 No data 205 W 57TH 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

Complaints

Start date End date Type Satisafaction Restitution Result
2018-09-21 2018-10-22 Exchange Goods/Contract Cancelled Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3249779 LL VIO INVOICED 2020-10-29 750 LL - License Violation
3196611 LL VIO CREDITED 2020-08-03 1000 LL - License Violation
3174185 LL VIO CREDITED 2020-04-08 250 LL - License Violation
3174184 LL VIO CREDITED 2020-04-08 250 LL - License Violation
3174182 LL VIO CREDITED 2020-04-08 250 LL - License Violation
3161892 LL VIO VOIDED 2020-02-25 250 LL - License Violation
3162014 LL VIO VOIDED 2020-02-25 250 LL - License Violation
2952201 RENEWAL INVOICED 2018-12-27 340 Electronics Store Renewal
2948641 LL VIO CREDITED 2018-12-19 250 LL - License Violation
2948269 LL VIO CREDITED 2018-12-19 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-12 Hearing Decision TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. 2 No data 2 No data
2020-02-12 Pleaded BUSINESS FAILS TO POST OR CONSPICUOUSLY POST REQUIRED NOTICE 1 1 No data No data
2018-12-05 Pleaded DCA LICENSE/COMPLAINT SIGN IS NOT POSTED CONSPICUOUSLY. 1 1 No data No data
2018-12-05 Pleaded DCA COMPLAINT SIGN NOT POSTED or NOT POSTED CONSPICUOUSLY 1 1 No data No data
2016-02-20 Pleaded BUSINESS FAILS TO POST CUSTOMER BILL OF RIGHTS 1 1 No data No data
2016-02-20 Pleaded BUSINESS DOES NOT DISPLAY A PRICE LIST 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5663157302 2020-04-30 0202 PPP 205 west 57 street, new york, NY, 10019
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5509
Loan Approval Amount (current) 5509
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, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5543.34
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State