Search icon

BIG APPLE DISCOUNT, INC.

Company Details

Name: BIG APPLE DISCOUNT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2004 (21 years ago)
Entity Number: 3038507
ZIP code: 11101
County: Kings
Place of Formation: New York
Principal Address: 25-19 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101
Address: 25-19 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 917-405-7654

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG APPLE DISCOUNT, INC. DOS Process Agent 25-19 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
EVAN AVDOULOS Chief Executive Officer 25-19 BORDEN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date End date
1170672-DCA Inactive Business 2004-06-15 2004-12-31
1170673-DCA Inactive Business 2004-06-15 2006-03-31

History

Start date End date Type Value
2008-04-01 2020-10-13 Address 25-19 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-05-18 2010-05-07 Address 25-19 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-05-18 2010-05-07 Address 25-19 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2004-04-09 2008-04-01 Address 146 CLAY STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201013060080 2020-10-13 BIENNIAL STATEMENT 2020-04-01
180409006198 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160412006326 2016-04-12 BIENNIAL STATEMENT 2016-04-01
140414006703 2014-04-14 BIENNIAL STATEMENT 2014-04-01
120516002215 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100507002707 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080401002474 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060518002540 2006-05-18 BIENNIAL STATEMENT 2006-04-01
040409000241 2004-04-09 CERTIFICATE OF INCORPORATION 2004-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
617333 LICENSE INVOICED 2004-06-21 55 Cigarette Retail Dealer License Fee
617334 LICENSE INVOICED 2004-06-21 320 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2343502 Intrastate Non-Hazmat 2013-11-05 - - 1 1 Private(Property)
Legal Name BIG APPLE DISCOUNT INC
DBA Name EVAN PETERS & CO
Physical Address 25-19 BORDEN AVE, LONG ISLAND CITY, NY, 11101, US
Mailing Address 25-19 BORDEN AVE, LONG ISLAND CITY, NY, 11101, US
Phone (718) 349-7545
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State