Search icon

PROJECT APPLECART LLC

Company Details

Name: PROJECT APPLECART LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2015 (9 years ago)
Entity Number: 4853516
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROJECT APPLECART LLC 401 K PROFIT SHARING PLAN TRUST 2017 463413152 2018-05-19 PROJECT APPLECART LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2038560841
Plan sponsor’s address 252 W 37TH ST #1700E, NEW YORK, NY, 100181905

Signature of

Role Plan administrator
Date 2018-05-19
Name of individual signing MATTHEW KALMANS
PROJECT APPLECART LLC 401 K PROFIT SHARING PLAN TRUST 2016 463413152 2017-06-05 PROJECT APPLECART LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2038560841
Plan sponsor’s address 252 W 37TH ST #1700E, NEW YORK, NY, 100181905

Signature of

Role Plan administrator
Date 2017-06-05
Name of individual signing MATTHEW KALMANS
PROJECT APPLECART LLC 401 K PROFIT SHARING PLAN TRUST 2015 463413152 2016-05-19 PROJECT APPLECART LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2038560841
Plan sponsor’s address 1441 BROADWAY # 3, NEW YORK, NY, 100181905

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing MATTHEW KALMANS

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2021-05-20 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-11-20 2021-05-20 Address 1441 BROADWAY, 3RD FLOOR, MB 3008, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102004275 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211109001368 2021-11-09 BIENNIAL STATEMENT 2021-11-09
210520000030 2021-05-20 CERTIFICATE OF CHANGE 2021-05-20
151120000923 2015-11-20 APPLICATION OF AUTHORITY 2015-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6768307409 2020-05-15 0202 PPP 234 W 39th Street 5th floor, NEW YORK, NY, 10018
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 650985
Loan Approval Amount (current) 650985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123396
Servicing Lender Name Connecticut Community Bank, National Association
Servicing Lender Address 605 West Ave, Norwalk, CT, 06850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123396
Originating Lender Name Connecticut Community Bank, National Association
Originating Lender Address Norwalk, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 658742.57
Forgiveness Paid Date 2021-07-26

Date of last update: 18 Feb 2025

Sources: New York Secretary of State