Search icon

79 GREEN APPLE CORP.

Company claim

Is this your business?

Get access!

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

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

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
2024-03-25 Default Decision Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-03-25 Default Decision Food service establishment providing single-use plastic beverage straws that are not compostable without request from person. 1 No data No data No data
2024-03-25 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2024-03-25 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data No data
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 A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2018-06-18 Hearing Decision SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data 1 No data
2017-03-31 Pleaded ON RECEIPTS, MISSING PROVIDER'S LEGAL NAME AND ADDRESS 1 1 No data 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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30979.00
Total Face Value Of Loan:
30979.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30979
Current Approval Amount:
30979
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31343.96

Court Cases

Court Case Summary

Filing Date:
2016-04-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State