Search icon

BIG APPLE SMOOTHIE, LLC

Headquarter

Company Details

Entity Name: BIG APPLE SMOOTHIE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 2002
Business ALEI: 0713964
Annual report due: 31 Mar 2025
Business address: 197 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, United States
Mailing address: 1508 HOPE STREET, STAMFORD, CT, United States, 06907
Place of Formation: NEW YORK
E-Mail: CYNTHIA.DEMETROS@GMAIL.COM

Industry & Business Activity

NAICS

722515 Snack and Nonalcoholic Beverage Bars

This U.S. industry comprises establishments primarily engaged in (1) preparing and/or serving a specialty snack, such as ice cream, frozen yogurt, cookies, or popcorn, or (2) serving nonalcoholic beverages, such as coffee, juices, or sodas for consumption on or near the premises. These establishments may carry and sell a combination of snack, nonalcoholic beverage, and other related products (e.g., coffee beans, mugs, coffee makers) but generally promote and sell a unique snack or nonalcoholic beverage. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of BIG APPLE SMOOTHIE, LLC, NEW YORK 2788410 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CYNTHIA J DEMETROS Agent 197 Mamaroneck Ave, White Plains, NY, 10601-5302, United States 1508 HOPE ST, STAMFORD, CT, 06907, United States +1 203-536-1290 cynthia.demetros@gmail.com CT, 1508 HOPE ST, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Residence address
JAMES DEMETROS Officer 197 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, United States 1508 HOPE STREET, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012085257 2024-03-28 - Annual Report Annual Report -
BF-0011407836 2023-03-09 - Annual Report Annual Report -
BF-0010601340 2022-06-30 - Annual Report Annual Report -
BF-0008454444 2022-05-17 - Annual Report Annual Report 2017
BF-0008454446 2022-05-17 - Annual Report Annual Report 2019
BF-0008454442 2022-05-17 - Annual Report Annual Report 2018
BF-0008454447 2022-05-17 - Annual Report Annual Report 2015
BF-0008454445 2022-05-17 - Annual Report Annual Report 2020
BF-0009962352 2022-05-17 - Annual Report Annual Report -
BF-0008454443 2022-05-17 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4947717704 2020-05-01 0156 PPP 1508 HOPE STREET, STAMFORD, CT, 06907
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12410
Loan Approval Amount (current) 12410
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06907-0001
Project Congressional District CT-04
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12578.3
Forgiveness Paid Date 2021-09-15

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website