Search icon

BIG APPLE BARBECUE, INC.

Company Details

Name: BIG APPLE BARBECUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1992 (33 years ago)
Entity Number: 1611695
ZIP code: 11105
County: Nassau
Place of Formation: New York
Address: 18-31 42ND ST, LONG ISLAND CITY, NY, United States, 11105

Contact Details

Phone +1 718-204-1166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SALVAGGIO Chief Executive Officer 18-31 42ND ST, LONG ISLAND CITY, NY, United States, 11105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-31 42ND ST, LONG ISLAND CITY, NY, United States, 11105

Form 5500 Series

Employer Identification Number (EIN):
113103598
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2031324-DCA Active Business 2015-12-14 2025-02-28

History

Start date End date Type Value
2023-07-15 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-14 2023-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-15 2004-02-19 Address 18-31 42ND ST, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
1994-07-22 2002-04-15 Address 43-11 19TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Chief Executive Officer)
1994-07-22 2004-02-19 Address 43-11 19TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130419000110 2013-04-19 ANNULMENT OF DISSOLUTION 2013-04-19
DP-2052644 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
110210002882 2011-02-10 BIENNIAL STATEMENT 2010-02-01
060328002439 2006-03-28 BIENNIAL STATEMENT 2006-02-01
040219002485 2004-02-19 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554910 RENEWAL INVOICED 2022-11-16 100 Home Improvement Contractor License Renewal Fee
3554909 TRUSTFUNDHIC INVOICED 2022-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286316 TRUSTFUNDHIC INVOICED 2021-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3286317 RENEWAL INVOICED 2021-01-21 100 Home Improvement Contractor License Renewal Fee
2975524 TRUSTFUNDHIC INVOICED 2019-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2975525 RENEWAL INVOICED 2019-02-05 100 Home Improvement Contractor License Renewal Fee
2509252 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
2509251 TRUSTFUNDHIC INVOICED 2016-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2230218 FINGERPRINT INVOICED 2015-12-09 75 Fingerprint Fee
2230216 LICENSE INVOICED 2015-12-09 75 Home Improvement Contractor License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
250000
Current Approval Amount:
250000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253369.86

Motor Carrier Census

DBA Name:
BIG APPLE BBQ AND FIREPLACE
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 932-3399
Add Date:
2015-08-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State