Search icon

BIG APPLE COLLECTION AGENCY, INC.

Company Details

Name: BIG APPLE COLLECTION AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2002 (23 years ago)
Entity Number: 2801022
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 50 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG APPLE COLLECTION AGENCY DEFINED BENEFIT PENSION PLAN 2009 371439186 2011-02-24 BIG APPLE COLLECTION AGENCY 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-08-01
Business code 522298
Sponsor’s telephone number 5168873426
Plan sponsor’s address 40 HORTON AVE, LYNBROOK, NY, 11563

Plan administrator’s name and address

Administrator’s EIN 371439186
Plan administrator’s name BIG APPLE COLLECTION AGENCY
Plan administrator’s address 40 HORTON AVE, LYNBROOK, NY, 11563
Administrator’s telephone number 5168873426

Signature of

Role Plan administrator
Date 2011-02-24
Name of individual signing NAYALY PEREPELITSKAYA
Role Employer/plan sponsor
Date 2011-02-24
Name of individual signing NAYALY PEREPELITSKAYA
BIG APPLE COLLECTION AGENCY PROFIT SHARING PENSION PLAN 2009 371439186 2011-02-24 BIG APPLE COLLECTION AGENCY 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-08-01
Business code 522298
Sponsor’s telephone number 5168873426
Plan sponsor’s address 40 HORTON AVE, LYNBROOK, NY, 11563

Plan administrator’s name and address

Administrator’s EIN 371439186
Plan administrator’s name BIG APPLE COLLECTION AGENCY
Plan administrator’s address 40 HORTON AVE, LYNBROOK, NY, 11563
Administrator’s telephone number 5168873426

Signature of

Role Plan administrator
Date 2011-02-24
Name of individual signing NATALY PEREPELITSKAYA
Role Employer/plan sponsor
Date 2011-02-24
Name of individual signing NATALY PEREPELITSKAYA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 ROCKAWAY AVE., VALLEY STREAM, NY, United States, 11580

Filings

Filing Number Date Filed Type Effective Date
020814000501 2002-08-14 CERTIFICATE OF INCORPORATION 2002-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1867167701 2020-05-01 0202 PPP 40 BRIGHTON 1ST RD APR 1G, BROOKLYN, NY, 11235
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5334.75
Forgiveness Paid Date 2021-12-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State