Search icon

WICKED BAD APPLE LLC

Company Details

Name: WICKED BAD APPLE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2015 (10 years ago)
Entity Number: 4805270
ZIP code: 13601
County: Lewis
Place of Formation: New York
Address: c/o One Solution LLC, 812 State Street, Watertown, NY, United States, 13601

DOS Process Agent

Name Role Address
WICKED BAD APPLE LLC DOS Process Agent c/o One Solution LLC, 812 State Street, Watertown, NY, United States, 13601

Licenses

Number Type Date Last renew date End date Address Description
0340-22-206158 Alcohol sale 2024-02-16 2024-02-16 2026-01-31 6117 BLUE ST, GLENFIELD, New York, 13343 Restaurant

History

Start date End date Type Value
2017-10-19 2023-08-02 Address C/O 169 POLK STREET, MARCY BUILDING, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
2015-08-14 2017-10-19 Address C/O 169 POLK STREET, MARCY BUILDING, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230802000447 2023-08-02 BIENNIAL STATEMENT 2023-08-01
210901002446 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190807060660 2019-08-07 BIENNIAL STATEMENT 2019-08-01
171019006181 2017-10-19 BIENNIAL STATEMENT 2017-08-01
151102000953 2015-11-02 CERTIFICATE OF PUBLICATION 2015-11-02
150814010225 2015-08-14 ARTICLES OF ORGANIZATION 2015-08-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-03-01 No data 6117 BLUE STREET, GLENFIELD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2023-08-11 No data 6117 BLUE STREET, GLENFIELD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2022-07-28 No data 6117 BLUE STREET, GLENFIELD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11C - Food contact surfaces not washed, rinsed and sanitized after each use and following any time of operations when contamination may have occurred
2021-07-23 No data 6117 BLUE STREET, GLENFIELD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2019-07-18 No data 6117 BLUE STREET, GLENFIELD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2018-08-01 No data 6117 BLUE STREET, GLENFIELD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-11-08 No data 6117 BLUE STREET, GLENFIELD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3427287109 2020-04-11 0248 PPP 6117 Blue Street, GLENFIELD, NY, 13343-2703
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GLENFIELD, LEWIS, NY, 13343-2703
Project Congressional District NY-21
Number of Employees 4
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8895.23
Forgiveness Paid Date 2021-05-14
7842838502 2021-03-08 0248 PPS 6117 Blue Street, Glenfield, NY, 13343
Loan Status Date 2021-03-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11288
Loan Approval Amount (current) 11288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glenfield, LEWIS, NY, 13343
Project Congressional District NY-21
Number of Employees 3
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11416.34
Forgiveness Paid Date 2022-05-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State