Search icon

BIG APPLE CONTRACTING CORP.

Company Details

Name: BIG APPLE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2005 (20 years ago)
Entity Number: 3184550
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 929 MORRIS PARK AVE., 2ND FL., BRONX, NY, United States, 10462
Principal Address: 988 MORRIS PARK AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 929 MORRIS PARK AVE., 2ND FL., BRONX, NY, United States, 10462

Chief Executive Officer

Name Role Address
NISSAN COHEN Chief Executive Officer 988 MORRIS PARK AVE, BRONX, NY, United States, 10462

History

Start date End date Type Value
2005-03-30 2017-11-24 Address C/O NISSAN COHEN, 988 MORRIS PARK AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171124000109 2017-11-24 CERTIFICATE OF CHANGE 2017-11-24
070413002826 2007-04-13 BIENNIAL STATEMENT 2007-03-01
050330001022 2005-03-30 CERTIFICATE OF INCORPORATION 2005-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-21 No data WILDER AVENUE, FROM STREET BUSSING AVENUE TO STREET EDENWALD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-12-08 No data ELY AVENUE, FROM STREET BURKE AVENUE TO STREET GIVAN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-11-01 No data TOMLINSON AVENUE, FROM STREET MORRIS PARK AVENUE TO STREET RHINELANDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-08-23 No data TOMLINSON AVENUE, FROM STREET MORRIS PARK AVENUE TO STREET RHINELANDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-06-10 No data BRUSH AVENUE, FROM STREET ROHR PLACE TO STREET WENNER PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-12-17 No data BRUSH AVENUE, FROM STREET ROHR PLACE TO STREET WENNER PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-12-09 No data BRUSH AVENUE, FROM STREET ROHR PLACE TO STREET WENNER PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-10-01 No data GLENWOOD STREET, FROM STREET BEND TO STREET IOWA ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-07-06 No data IOWA ROAD, FROM STREET BROWVALE LANE TO STREET LITTLE NECK PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-06-22 No data TOMLINSON AVENUE, FROM STREET MORRIS PARK AVENUE TO STREET RHINELANDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2091187300 2020-04-29 0202 PPP 988 MORRIS PARK AVE 2ND FL, BRONX, NY, 10462
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6095
Loan Approval Amount (current) 6095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10462-0001
Project Congressional District NY-15
Number of Employees 3
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6177.83
Forgiveness Paid Date 2021-09-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State