Search icon

APPLE AUTOMOTIVE INC.

Company Details

Name: APPLE AUTOMOTIVE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1983 (42 years ago)
Entity Number: 851365
ZIP code: 10950
County: Orange
Place of Formation: New York
Address: 320 RTE 17M, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
APPLE AUTOMOTIVE INC. DOS Process Agent 320 RTE 17M, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
MICHAEL HAGOPIAN Chief Executive Officer 320 RTE 17M, MONROE, NY, United States, 10950

History

Start date End date Type Value
2022-10-19 2025-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-06-27 2018-04-02 Address 160 RTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
1999-06-23 2018-04-02 Address 160 RTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
1999-06-23 2001-06-27 Address 160 RTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
1999-06-23 2018-04-02 Address 160 RTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
1997-06-11 1999-06-23 Address 71 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
1993-08-03 1999-06-23 Address 24 EDEN DRIVE, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
1993-08-03 1999-06-23 Address 71 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Principal Executive Office)
1993-08-03 1997-06-11 Address 71 ROUTE 17M, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)
1983-06-27 1993-08-03 Address 222 ELM ST., MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200415060426 2020-04-15 BIENNIAL STATEMENT 2019-06-01
180402006841 2018-04-02 BIENNIAL STATEMENT 2017-06-01
130718002012 2013-07-18 BIENNIAL STATEMENT 2013-06-01
110621002374 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090624002516 2009-06-24 BIENNIAL STATEMENT 2009-06-01
070802002550 2007-08-02 BIENNIAL STATEMENT 2007-06-01
050811002858 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030521002541 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010627002270 2001-06-27 BIENNIAL STATEMENT 2001-06-01
990623002079 1999-06-23 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4816277202 2020-04-27 0202 PPP 320 ROUTE 17M, MONROE, NY, 10950
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151800
Loan Approval Amount (current) 151800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, ORANGE, NY, 10950-1000
Project Congressional District NY-18
Number of Employees 20
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153001.75
Forgiveness Paid Date 2021-02-17
1115508602 2021-03-12 0202 PPS 320 ROUTE 17M, HARRIMAN, NY, 10926
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149800
Loan Approval Amount (current) 149800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARRIMAN, ORANGE, NY, 10926
Project Congressional District NY-18
Number of Employees 12
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151048.33
Forgiveness Paid Date 2022-01-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3383669 APPLE AUTOMOTIVE INC - XQTLRFJYAXG7 320 STATE ROUTE 17M, MONROE, NY, 10950-3442
Capabilities Statement Link -
Phone Number 845-783-9888
Fax Number -
E-mail Address Loyaltow9@aol.com
WWW Page -
E-Commerce Website -
Contact Person MICHAEL HAGOPIAN
County Code (3 digit) 071
Congressional District 18
Metropolitan Statistical Area 5660
CAGE Code 10ZA4
Year Established 1983
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 811121
NAICS Code's Description Automotive Body, Paint and Interior Repair and Maintenance
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1989507 Interstate 2024-07-26 10000 2020 2 2 Auth. For Hire, TOWING
Legal Name APPLE AUTOMOTIVE INC
DBA Name APPLE AUTO BODY
Physical Address 320 ROUTE 17M, MONROE, NY, 10950, US
Mailing Address 320 ROUTE 17M, MONROE, NY, 10950, US
Phone (845) 783-4800
Fax (845) 782-5340
E-mail LOYALTOW9@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 3
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 3
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 3
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State