Search icon

BIG APPLE LIQUIDATION SERVICE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIG APPLE LIQUIDATION SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1989 (36 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

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

USAspending Awards / Financial Assistance

Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
4250.00
Total Face Value Of Loan:
4250.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4250
Current Approval Amount:
4250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4323.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State