Search icon

APPLE DEPARTMENT STORE II, INC.

Company Details

Name: APPLE DEPARTMENT STORE II, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2015 (10 years ago)
Entity Number: 4794411
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 108-116 CANAL STREET, STATEN ISLAND, NY, United States, 10304

Contact Details

Phone +1 718-442-3636

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPLE DEPARTMENT STORE II, INC. DOS Process Agent 108-116 CANAL STREET, STATEN ISLAND, NY, United States, 10304

Chief Executive Officer

Name Role Address
XIAOJUN CEN Chief Executive Officer 108-116 CANAL STREET, STATEN ISLAND, NY, United States, 10304

Licenses

Number Status Type Date End date
2034389-1-DCA Inactive Business 2016-03-15 2017-12-31

History

Start date End date Type Value
2023-11-22 2023-11-22 Address 108-116 CANAL STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2015-07-24 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-24 2023-11-22 Address 112 CANAL STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231122001350 2023-11-22 BIENNIAL STATEMENT 2023-07-01
210831002528 2021-08-31 BIENNIAL STATEMENT 2021-08-31
150724010022 2015-07-24 CERTIFICATE OF INCORPORATION 2015-07-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-10-16 APPLE DEPT STORE II 112 CANAL ST, STATEN ISLAND, Richmond, NY, 10304 A Food Inspection Department of Agriculture and Markets No data
2020-02-19 No data 112 CANAL ST, Staten Island, STATEN ISLAND, NY, 10304 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-05-17 No data 112 CANAL ST, Staten Island, STATEN ISLAND, NY, 10304 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-25 No data 112 CANAL ST, Staten Island, STATEN ISLAND, NY, 10304 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-07 No data 112 CANAL ST, Staten Island, STATEN ISLAND, NY, 10304 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-04 No data 112 CANAL ST, Staten Island, STATEN ISLAND, NY, 10304 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-27 No data 112 CANAL ST, Staten Island, STATEN ISLAND, NY, 10304 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-26 No data 112 CANAL ST, Staten Island, STATEN ISLAND, NY, 10304 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
3174091 OL VIO INVOICED 2020-04-08 750 OL - Other Violation
3163322 OL VIO VOIDED 2020-02-28 750 OL - Other Violation
2793516 OL VIO INVOICED 2018-05-25 125 OL - Other Violation
2454035 LICENSEDOC15 INVOICED 2016-09-21 15 License Document Replacement
2281416 LICENSE INVOICED 2016-02-19 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-19 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2018-05-17 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6834547105 2020-04-14 0202 PPP 112-116 Canal Street, STATEN ISLAND, NY, 10304
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14900
Loan Approval Amount (current) 14900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10304-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14998.48
Forgiveness Paid Date 2021-02-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State