Search icon

MR APPLE SWEETS AND MORE CORP

Company Details

Name: MR APPLE SWEETS AND MORE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2018 (7 years ago)
Entity Number: 5288442
ZIP code: 11373
County: Kings
Place of Formation: New York
Address: 40-23 76TH STREET, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED SERVICE PR CORP DOS Process Agent 40-23 76TH STREET, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2022-02-11 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-16 2022-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180216010428 2018-02-16 CERTIFICATE OF INCORPORATION 2018-02-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-17 No data 131 LAWRENCE ST, Brooklyn, BROOKLYN, NY, 11201 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-24 No data 131 LAWRENCE ST, Brooklyn, BROOKLYN, NY, 11201 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
3129904 TS VIO INVOICED 2019-12-19 1500 TS - State Fines (Tobacco)
3129905 SS VIO INVOICED 2019-12-19 50 SS - State Surcharge (Tobacco)
3101270 TP VIO INVOICED 2019-10-09 1000 TP - Tobacco Fine Violation
3101272 TO VIO INVOICED 2019-10-09 5000 'TO - Tobacco Other
3101271 PL VIO INVOICED 2019-10-09 7300 PL - Padlock Violation
3087532 PL VIO INVOICED 2019-09-20 5300 PL - Padlock Violation
3058248 TS VIO CREDITED 2019-07-05 750 TS - State Fines (Tobacco)
3058251 TO VIO CREDITED 2019-07-05 3000 'TO - Tobacco Other
3058247 SS VIO CREDITED 2019-07-05 50 SS - State Surcharge (Tobacco)
3058250 PL VIO CREDITED 2019-07-05 500 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-24 Default Decision SOLD PACK OF CIGARETTES FOR LESS THAN THE PRICE FLOOR 1 No data 1 No data
2019-06-24 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL FLAVORED TOBACCO PRODUCT 4 No data 4 No data
2019-06-24 Default Decision SOLD OR OFFERED FOR SALE CIGARETTES REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data
2019-06-24 Default Decision UNLICENSED TOBACCO RETAIL DEALER 1 No data 1 No data
2019-06-24 Default Decision BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 No data 1 No data
2019-06-24 Default Decision SOLD OR OFFERED FOR SALE A CIGARETTE REMOVED FROM PACKAGING THAT BEARS A HEALTH WARNING 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4707907409 2020-05-11 0202 PPP 131 LAWRENCE ST, BROOKLYN, NY, 11201-5208
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8083
Loan Approval Amount (current) 8083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11201-5208
Project Congressional District NY-10
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8195.94
Forgiveness Paid Date 2021-10-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State