Search icon

BIG APPLE MOTORCYCLE SCHOOL, INC.

Company Details

Name: BIG APPLE MOTORCYCLE SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2006 (19 years ago)
Entity Number: 3329162
ZIP code: 11726
County: Queens
Place of Formation: New York
Address: PO BOX 730, COPIAGUE, NY, United States, 11726
Principal Address: 66 N. BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG APPLE MOTORCYCLE SCHOOL, INC. DOS Process Agent PO BOX 730, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
DIANE P. ORTIZ Chief Executive Officer P.O. BOX 730, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
2024-03-03 2024-03-03 Address P.O. BOX 730, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-19 2023-05-19 Address P.O. BOX 730, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-03-03 Address P.O. BOX 730, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2023-05-19 2024-03-03 Address PO BOX 730, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2008-03-06 2023-05-19 Address P.O. BOX 730, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer)
2006-03-06 2023-05-19 Address PO BOX 730, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2006-03-06 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240303000253 2024-03-03 BIENNIAL STATEMENT 2024-03-03
230519002421 2023-05-19 BIENNIAL STATEMENT 2022-03-01
180305008698 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301007000 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140502006770 2014-05-02 BIENNIAL STATEMENT 2014-03-01
100325003317 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080306002259 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060306000015 2006-03-06 CERTIFICATE OF INCORPORATION 2006-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2673248203 2020-08-03 0235 PPP 66 N. Broadway, Hicksville, NY, 11801
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46900
Loan Approval Amount (current) 46900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 3
NAICS code 611692
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47058.17
Forgiveness Paid Date 2021-02-12

Date of last update: 28 Mar 2025

Sources: New York Secretary of State