Search icon

BIG APPLE UNLIMITED GROUP CORP.

Company Details

Name: BIG APPLE UNLIMITED GROUP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2006 (18 years ago)
Entity Number: 3438172
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 519 EIGHTH AVE, STE 815, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONID FISHMAN Chief Executive Officer 519 EIGHTH AVE, STE 815, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 519 EIGHTH AVE, STE 815, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-01-12 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-24 2012-11-13 Address 519 EIGHTH AVENUE / 815, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-12-24 2012-11-13 Address 519 EIGHTH AVENUE / 815, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2010-12-24 2012-11-13 Address 519 EIGHTH AVENUE / SUITE 815, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2008-05-02 2012-05-02 Name BIG APPLE RENTALS CORP.
2007-06-22 2008-05-02 Name L & G AUDIOVIDEO CORP.
2006-11-15 2007-06-22 Name LG AUDIOVIDEO CORP.
2006-11-15 2010-12-24 Address 770 OCEAN PKWY., APT.2N, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2006-11-15 2024-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121113002154 2012-11-13 BIENNIAL STATEMENT 2012-11-01
120502000244 2012-05-02 CERTIFICATE OF AMENDMENT 2012-05-02
101224002147 2010-12-24 BIENNIAL STATEMENT 2010-11-01
080502000913 2008-05-02 CERTIFICATE OF AMENDMENT 2008-05-02
070622000032 2007-06-22 CERTIFICATE OF AMENDMENT 2007-06-22
061115000832 2006-11-15 CERTIFICATE OF INCORPORATION 2006-11-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2700328504 2021-02-22 0202 PPS 336 W 37th St Bsmt 80, New York, NY, 10018-4212
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16864
Loan Approval Amount (current) 16864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4212
Project Congressional District NY-12
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17018.12
Forgiveness Paid Date 2022-01-25
9012338004 2020-07-06 0202 PPP 336 West 37th Street #80, New York, NY, 10018-4212
Loan Status Date 2022-06-10
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17932
Loan Approval Amount (current) 17932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10018-4212
Project Congressional District NY-12
Number of Employees 5
NAICS code 532490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State