Search icon

79 GREEN APPLE CORP.

Company Details

Name: 79 GREEN APPLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2015 (10 years ago)
Entity Number: 4786882
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 85 PINEAPPLE WALK, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-596-8219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 PINEAPPLE WALK, BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date Last renew date End date Address Description
659775 No data Plant Dealers No data No data No data 79 HENEY ST, BROOKLYN, NY, 11201 Grocery Store
718268 No data Retail grocery store No data No data No data 85 PINEAPPLE WALK, BROOKLYN, NY, 11201 No data
0081-21-110242 No data Alcohol sale 2021-10-07 2021-10-07 2024-11-30 85 PINEAPPLE WALK, BROOKLYN, New York, 11201 Grocery Store
2027291-2-DCA Active Business 2015-08-19 No data 2024-12-31 No data No data

History

Start date End date Type Value
2025-01-13 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-09 2015-07-10 Address 79 HENRY STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2015-07-09 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150710000573 2015-07-10 CERTIFICATE OF CHANGE 2015-07-10
150709010090 2015-07-09 CERTIFICATE OF INCORPORATION 2015-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-02-15 No data 85 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-03 No data 85 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-16 No data 85 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-03-09 79 GREE APPLE 85 PINEAPPLE WALK, BROOKLYN, Kings, NY, 11201 A Food Inspection Department of Agriculture and Markets No data
2021-12-09 No data 85 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-08 No data 85 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-04-01 No data 85 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-26 No data 85 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-30 No data 85 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-12 No data 85 PINEAPPLE WALK, Brooklyn, BROOKLYN, NY, 11201 No 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
3550022 RENEWAL INVOICED 2022-11-04 200 Tobacco Retail Dealer Renewal Fee
3394728 SCALE-01 INVOICED 2021-12-10 80 SCALE TO 33 LBS
3253391 RENEWAL INVOICED 2020-11-04 200 Tobacco Retail Dealer Renewal Fee
3158242 WM VIO INVOICED 2020-02-12 50 WM - W&M Violation
3154706 SCALE-01 INVOICED 2020-02-04 80 SCALE TO 33 LBS
2947730 SCALE-01 INVOICED 2018-12-18 80 SCALE TO 33 LBS
2925053 RENEWAL INVOICED 2018-11-02 200 Tobacco Retail Dealer Renewal Fee
2915213 SS VIO INVOICED 2018-10-24 50 SS - State Surcharge (Tobacco)
2915214 TS VIO INVOICED 2018-10-24 1000 TS - State Fines (Tobacco)
2828759 SS VIO CREDITED 2018-08-13 50 SS - State Surcharge (Tobacco)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-30 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2018-06-18 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2018-06-18 Hearing Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2017-03-31 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2017-03-31 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6481957909 2020-06-16 0202 PPP 85 Pineapple Walk, BROOKLYN, NY, 11201-1704
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30979
Loan Approval Amount (current) 30979
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1704
Project Congressional District NY-10
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31343.96
Forgiveness Paid Date 2021-08-23

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1602035 Fair Labor Standards Act 2016-04-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-04-25
Termination Date 2016-11-28
Date Issue Joined 2016-05-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name TORRES PANTALEON
Role Plaintiff
Name 79 GREEN APPLE CORP.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State