Search icon

BIG APPLE BENEFITS INC.

Company Details

Name: BIG APPLE BENEFITS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2005 (20 years ago)
Entity Number: 3176876
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 3114 35TH ST STE 3C, #3C, ASTORIA, NY, United States, 11106
Principal Address: 3114 35TH ST STE 3C, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIO CRONER DOS Process Agent 3114 35TH ST STE 3C, #3C, ASTORIA, NY, United States, 11106

Chief Executive Officer

Name Role Address
MARIO CRONER Chief Executive Officer 3114 35TH ST STE 3C, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
2024-05-17 2024-05-17 Address 3114 35TH ST STE 3C, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-22 2024-05-17 Address 3114 35TH ST STE 3C, ASTORIA, NY, 11106, USA (Type of address: Chief Executive Officer)
2007-03-22 2024-05-17 Address 3114 35TH ST STE 3C, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2005-03-15 2007-03-22 Address 31-14 35TH STREET, SUITE 3C, ASTORIA, NY, 11106, USA (Type of address: Service of Process)
2005-03-15 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240517000280 2024-05-17 BIENNIAL STATEMENT 2024-05-17
110401002890 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090224002299 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070322002692 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050315000087 2005-03-15 CERTIFICATE OF INCORPORATION 2005-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3098267406 2020-05-06 0202 PPP 3114 35th Street Suite 3C, Astoria, NY, 11106
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5403
Loan Approval Amount (current) 5403
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11106-0001
Project Congressional District NY-14
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5497.89
Forgiveness Paid Date 2022-02-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State