Search icon

NEW GREEN APPLE GOURMET CORP

Company Details

Name: NEW GREEN APPLE GOURMET CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2018 (7 years ago)
Entity Number: 5310136
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 375 Graham Avenue, Brooklyn, NY, United States, 11211
Address: 375 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 929-239-6755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW GREEN APPLE GOURMET CORP DOS Process Agent 375 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
MOHAMED A YEHIYA Chief Executive Officer 375 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
734049 No data Retail grocery store No data No data No data 375 GRAHAM AVE, BROOKLYN, NY, 11211 No data
0081-21-100428 No data Alcohol sale 2021-11-09 2021-11-09 2024-11-30 375 GRAHAM AVE, BROOKLYN, New York, 11211 Grocery Store
2074917-1-DCA Active Business 2018-07-02 No data 2023-11-30 No data No data

History

Start date End date Type Value
2018-03-23 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-03-23 2025-02-03 Address 375 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203006161 2025-02-03 BIENNIAL STATEMENT 2025-02-03
180323010366 2018-03-23 CERTIFICATE OF INCORPORATION 2018-03-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3670015 OL VIO INVOICED 2023-07-14 10000 OL - Other Violation
3670013 SS VIO INVOICED 2023-07-14 250 SS - State Surcharge (Tobacco)
3670014 TS VIO INVOICED 2023-07-14 1000 TS - State Fines (Tobacco)
3670037 TS VIO INVOICED 2023-07-14 1125 TS - State Fines (Tobacco)
3670036 SS VIO INVOICED 2023-07-14 250 SS - State Surcharge (Tobacco)
3553248 OL VIO CREDITED 2022-11-14 100 OL - Other Violation
3380527 RENEWAL INVOICED 2021-10-13 200 Electronic Cigarette Dealer Renewal
3380528 RENEWAL INVOICED 2021-10-13 200 Tobacco Retail Dealer Renewal Fee
3113742 RENEWAL INVOICED 2019-11-08 200 Tobacco Retail Dealer Renewal Fee
3087357 RENEWAL INVOICED 2019-09-19 200 Electronic Cigarette Dealer Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-06-29 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2024-06-29 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2023-07-13 No data SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 20 No data No data No data
2023-07-13 No data OFFERING FOR SALE ANY PACKAGE OR OTHER CONTAINER WITH FEWER THAN 20 SHEETS OF CIGARETTE WRAPPING PAPERS, WRAPPING LEAVES, OR TUBES THAT CAN BE USED TO WRAP TOBACCO FOR SMOKING 1 No data No data No data
2023-07-13 No data Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 20 No data No data No data
2022-11-09 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-6500.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6500.00
Total Face Value Of Loan:
6500.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6500
Current Approval Amount:
6500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6569.51

Date of last update: 24 Mar 2025

Sources: New York Secretary of State