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

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

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
325000
Current Approval Amount:
325000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
329956.25
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
325000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
327798.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State