Search icon

BIG APPLE MINI STORAGE INC.

Company Details

Name: BIG APPLE MINI STORAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1996 (29 years ago)
Entity Number: 2046237
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 234 east 121st street, new york, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSEANNE MOLONEY Chief Executive Officer 234 EAST 121ST STREET, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 234 east 121st street, new york, NY, United States, 10035

History

Start date End date Type Value
1996-07-09 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-07-09 2010-07-13 Address 291 BROADWAY SUITE 1005, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220517000367 2022-05-17 BIENNIAL STATEMENT 2020-07-01
100713000389 2010-07-13 CERTIFICATE OF CHANGE 2010-07-13
960709000350 1996-07-09 CERTIFICATE OF INCORPORATION 1996-07-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-13 No data 119 E 124TH ST, Manhattan, NEW YORK, NY, 10035 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-27 No data 157 W 124TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-12-28 No data 157 W 124TH ST, Manhattan, NEW YORK, NY, 10027 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-28 No data 157 W 124TH ST, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2726816 OL VIO INVOICED 2018-01-10 250 OL - Other Violation
2726815 CL VIO INVOICED 2018-01-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-12-28 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2017-12-28 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2421997300 2020-04-29 0202 PPP 234 EAST 121ST ST, NEW YORK, NY, 10035
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11785
Loan Approval Amount (current) 11785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 1
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 79203
Originating Lender Name OceanFirst Bank, National Association
Originating Lender Address TOMS RIVER, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11927.71
Forgiveness Paid Date 2021-07-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State