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 |
NAICS
722515 Snack and Nonalcoholic Beverage BarsThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BIG APPLE SMOOTHIE, LLC, NEW YORK | 2788410 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website