Search icon

BIG APPLE II TRANSPORTATION CORP.

Company Details

Name: BIG APPLE II TRANSPORTATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2000 (25 years ago)
Entity Number: 2505167
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 3836 11 STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
BIG APPLE II TRANSPORTATION CORP. DOS Process Agent 3836 11 STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MOSHE GRANIT Chief Executive Officer 3836 11 STREET, LONG ISLAND CITY, NY, United States, 1101

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Form 5500 Series

Employer Identification Number (EIN):
113544624
Plan Year:
2015
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-30 2025-04-30 Address 3836 11 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-04-30 2025-05-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2025-04-30 2025-04-30 Address 3836 11 STREET, LONG ISLAND CITY, NY, 1101, USA (Type of address: Chief Executive Officer)
2023-03-28 2025-04-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-03-28 2023-03-28 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250430025205 2025-04-30 BIENNIAL STATEMENT 2025-04-30
201103060150 2020-11-03 BIENNIAL STATEMENT 2020-05-01
171011006107 2017-10-11 BIENNIAL STATEMENT 2016-05-01
141202007432 2014-12-02 BIENNIAL STATEMENT 2014-05-01
121101002514 2012-11-01 BIENNIAL STATEMENT 2012-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
62365.00
Total Face Value Of Loan:
62365.00
Date:
2020-06-12
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:
150000.00
Date:
2020-05-03
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:
62365.00
Total Face Value Of Loan:
62365.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62365
Current Approval Amount:
62365
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62922.01
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62365
Current Approval Amount:
62365
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62742.61

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 391-0405
Add Date:
2003-02-03
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
4
Drivers:
4
Inspections:
7
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State