Search icon

BIG APPLE OF MERMAID INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIG APPLE OF MERMAID INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1999 (26 years ago)
Entity Number: 2346282
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 3222 MERMAID AVE., BROOKLYN, NY, United States, 11224
Principal Address: 3222 MERMAID AVE, BROOKLYN, NY, United States, 11224

Contact Details

Phone +1 718-714-9180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3222 MERMAID AVE., BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
JOSE L ESPINAL Chief Executive Officer 3222 MERMAID AVE, BROOKLYN, NY, United States, 11224

Licenses

Number Status Type Date End date
1224672-DCA Inactive Business 2006-04-25 2014-12-31
1054189-DCA Inactive Business 2000-11-17 2007-12-31

History

Start date End date Type Value
2003-06-11 2009-02-09 Address 3222 MERMAID AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110303002770 2011-03-03 BIENNIAL STATEMENT 2011-02-01
090209002731 2009-02-09 BIENNIAL STATEMENT 2009-02-01
070424002583 2007-04-24 BIENNIAL STATEMENT 2007-02-01
050307002963 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030611002481 2003-06-11 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
751902 RENEWAL INVOICED 2012-10-22 110 CRD Renewal Fee
174680 LL VIO INVOICED 2012-05-09 1875 LL - License Violation
189238 OL VIO INVOICED 2012-05-09 625 OL - Other Violation
200655 WH VIO INVOICED 2012-05-09 460 WH - W&M Hearable Violation
335359 CNV_SI INVOICED 2012-03-23 20 SI - Certificate of Inspection fee (scales)
751903 RENEWAL INVOICED 2010-11-10 110 CRD Renewal Fee
311243 CNV_SI INVOICED 2009-10-21 20 SI - Certificate of Inspection fee (scales)
118235 TS VIO INVOICED 2009-07-07 500 TS - State Fines (Tobacco)
118237 TP VIO INVOICED 2009-07-07 750 TP - Tobacco Fine Violation
118236 SS VIO INVOICED 2009-07-07 50 SS - State Surcharge (Tobacco)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State