Search icon

BIG APPLE ART GALLERY & FRAMING, INC.

Company Details

Name: BIG APPLE ART GALLERY & FRAMING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1995 (30 years ago)
Entity Number: 1936460
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 1456 2ND AVENUE, NEW YORK, NY, United States, 10021
Principal Address: 1456 SECOND AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79MX5 Obsolete Non-Manufacturer 2014-12-15 2024-03-01 2021-11-27 No data

Contact Information

POC MOHAMMED ELYAS
Phone +1 212-570-5710
Address 30 E 60TH ST 9TH FLR, NEW YORK, NY, 10022 1008, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1456 2ND AVENUE, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
MOHAMMED ELYAS Chief Executive Officer 1456 SECOND AVE, NEW YORK, NY, United States, 10021

Filings

Filing Number Date Filed Type Effective Date
990722002314 1999-07-22 BIENNIAL STATEMENT 1999-07-01
950705000334 1995-07-05 CERTIFICATE OF INCORPORATION 1995-07-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
8484 PL VIO INVOICED 2001-10-04 500 PL - Padlock Violation
5926 CL VIO INVOICED 2001-03-05 300 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8480778504 2021-03-10 0202 PPS 747 3rd Ave, New York, NY, 10017-2803
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31112
Loan Approval Amount (current) 31112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-2803
Project Congressional District NY-12
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31302.99
Forgiveness Paid Date 2021-10-25
4880967104 2020-04-13 0202 PPP 747 3rd Ave, NEW YORK, NY, 10017-2800
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31150
Loan Approval Amount (current) 31151
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10017-2800
Project Congressional District NY-12
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31484.14
Forgiveness Paid Date 2021-05-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State