Search icon

BIG APPLE ENTERTAINMENT PARTNERS LLC

Company Details

Name: BIG APPLE ENTERTAINMENT PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 16 Mar 2007 (18 years ago)
Date of dissolution: 29 Dec 2023
Entity Number: 3490355
ZIP code: 33131
County: New York
Place of Formation: Delaware
Address: 1221 BRICKELL AVenue,, suite 2660, MIAMI, FL, United States, 33131

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1221 BRICKELL AVenue,, suite 2660, MIAMI, FL, United States, 33131

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2007-03-16 2024-01-02 Address 1221 BRICKELL AVE STE 2660, MIAMI, FL, 33131, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102004047 2023-12-29 SURRENDER OF AUTHORITY 2023-12-29
110706002091 2011-07-06 BIENNIAL STATEMENT 2011-03-01
090310002393 2009-03-10 BIENNIAL STATEMENT 2009-03-01
070814000417 2007-08-14 CERTIFICATE OF PUBLICATION 2007-08-14
070316000276 2007-03-16 APPLICATION OF AUTHORITY 2007-03-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-02-17 No data 234 W 42ND ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2286434 SL VIO INVOICED 2016-02-26 500 SL - Sick Leave Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4293248309 2021-01-23 0202 PPS 234 W 42nd St, New York, NY, 10036-7215
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10036-7215
Project Congressional District NY-12
Number of Employees 10
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 327798.61
Forgiveness Paid Date 2022-01-03
7724097007 2020-04-08 0202 PPP 234 West 42ND ST, NEW YORK, NY, 10036-7202
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325000
Loan Approval Amount (current) 325000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10036-7202
Project Congressional District NY-12
Number of Employees 25
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 329956.25
Forgiveness Paid Date 2021-10-15

Date of last update: 11 Mar 2025

Sources: New York Secretary of State