Search icon

BIG APPLE TRAINING, INC.

Company Details

Name: BIG APPLE TRAINING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1991 (34 years ago)
Entity Number: 1508937
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: 4653 WHITE PLAINS ROAD, SUITE #7, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4653 WHITE PLAINS ROAD, SUITE #7, BRONX, NY, United States, 10470

Chief Executive Officer

Name Role Address
NEAL R MAISON JR Chief Executive Officer 316 MILLS ROAD, NORTH SALEM, NY, United States, 10560

History

Start date End date Type Value
1999-02-10 2011-02-25 Address 316 MILLS ROAD, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer)
1993-04-01 1999-02-10 Address 1 CAMPBELL DRIVE, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
1991-02-13 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-13 1993-04-01 Address P.O. BOX 71, PELHAM, NY, 10803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130306002145 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110225002618 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090206002418 2009-02-06 BIENNIAL STATEMENT 2009-02-01
070305002628 2007-03-05 BIENNIAL STATEMENT 2007-02-01
050314003132 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030211002384 2003-02-11 BIENNIAL STATEMENT 2003-02-01
010227002623 2001-02-27 BIENNIAL STATEMENT 2001-02-01
990210002048 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970404002326 1997-04-04 BIENNIAL STATEMENT 1997-02-01
940317002541 1994-03-17 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2725567310 2020-04-29 0202 PPP 170 Hamilton Ave Suite 100, White Plains, NY, 10601-1718
Loan Status Date 2022-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170198.92
Loan Approval Amount (current) 170198.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1718
Project Congressional District NY-16
Number of Employees 31
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172595.89
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State