Search icon

RED APPLE GIFT SHOP INC

Company Details

Name: RED APPLE GIFT SHOP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 2017 (8 years ago)
Entity Number: 5216717
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 42 B MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIAN LONG LI DOS Process Agent 42 B MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JIAN LONG LI Chief Executive Officer 42 B MOTT STREET, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
2068515-DCA Inactive Business 2018-03-28 2020-03-31

History

Start date End date Type Value
2017-10-12 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-12 2023-08-23 Address 55B MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230823003375 2023-08-23 BIENNIAL STATEMENT 2021-10-01
171012010177 2017-10-12 CERTIFICATE OF INCORPORATION 2017-10-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-08 No data 55B MOTT ST, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-11 No data 55B MOTT ST, Manhattan, NEW YORK, NY, 10013 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-29 No data 55 MOTT ST, Manhattan, NEW YORK, NY, 10013 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
2774726 RENEWAL INVOICED 2018-04-11 640 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2760179 LICENSE INVOICED 2018-03-16 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3526678600 2021-03-17 0202 PPP 42 Mott St Frnt B, New York, NY, 10013-5042
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-5042
Project Congressional District NY-10
Number of Employees 1
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1507.42
Forgiveness Paid Date 2021-09-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State