Search icon

BIG APPLE LIQUIDATION SERVICE INC.

Company Details

Name: BIG APPLE LIQUIDATION SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1989 (35 years ago)
Entity Number: 1397845
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 901 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-998-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ISRAEL MANDELBAUM DOS Process Agent 901 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
ISRAEL MANDELBAUM Chief Executive Officer 901 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1156867-DCA Inactive Business 2003-12-03 2013-07-31

History

Start date End date Type Value
1989-10-24 1992-12-01 Address 1124 EAST 31ST ST., BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111101002612 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091021002525 2009-10-21 BIENNIAL STATEMENT 2009-10-01
090304002781 2009-03-04 BIENNIAL STATEMENT 2007-10-01
051123002693 2005-11-23 BIENNIAL STATEMENT 2005-10-01
030924002401 2003-09-24 BIENNIAL STATEMENT 2003-10-01
011005002472 2001-10-05 BIENNIAL STATEMENT 2001-10-01
991208002289 1999-12-08 BIENNIAL STATEMENT 1999-10-01
971008002559 1997-10-08 BIENNIAL STATEMENT 1997-10-01
921201002631 1992-12-01 BIENNIAL STATEMENT 1992-10-01
C068639-3 1989-10-24 CERTIFICATE OF INCORPORATION 1989-10-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
666544 RENEWAL INVOICED 2011-07-29 340 Secondhand Dealer General License Renewal Fee
666545 RENEWAL INVOICED 2009-06-03 340 Secondhand Dealer General License Renewal Fee
666546 RENEWAL INVOICED 2007-06-28 340 Secondhand Dealer General License Renewal Fee
666547 RENEWAL INVOICED 2005-07-21 340 Secondhand Dealer General License Renewal Fee
575205 LICENSE INVOICED 2003-12-12 340 Secondhand Dealer General License Fee
575206 FINGERPRINT INVOICED 2003-12-03 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6860417900 2020-06-16 0202 PPP 1318 Avenue J Third Floor, Brooklyn, NY, 11230
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4250
Loan Approval Amount (current) 4250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4323.36
Forgiveness Paid Date 2022-03-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State