Search icon

BIG APPLE FORTUNES INC.

Company Details

Name: BIG APPLE FORTUNES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3512838
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 15 WEST 37 STREET, STORE NO. 15C, NEW YORK, NY, United States, 10018

Contact Details

Phone +1 212-391-2004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MANISH GOLCHHA DOS Process Agent 15 WEST 37 STREET, STORE NO. 15C, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
BHANU GOLCHHA Chief Executive Officer 15 WEST 37 STREET, STORE NO. 15C, NEW YORK, NY, United States, 10018

Licenses

Number Status Type Date End date
1282707-DCA Active Business 2008-04-23 2023-12-31

History

Start date End date Type Value
2023-05-05 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-04 2023-05-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-04 2023-05-11 Address MANISH GOLCHHA, 38 EAST 32 STREET-SUITE 901, NEW YORK, NY, 10016, 5507, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511001807 2023-05-11 BIENNIAL STATEMENT 2023-05-01
070504000580 2007-05-04 CERTIFICATE OF INCORPORATION 2007-05-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-15 No data 15 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-01 No data 15 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-01-10 No data 15 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-27 No data 15 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-28 No data 15 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-13 No data 15 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-11 No data 15 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-12 No data 15 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-16 No data 15 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-07-28 No data 15 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No 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
3617304 TP VIO INVOICED 2023-03-17 1000 TP - Tobacco Fine Violation
3568894 SS VIO CREDITED 2022-12-16 250 SS - State Surcharge (Tobacco)
3568896 TP VIO CREDITED 2022-12-16 750 TP - Tobacco Fine Violation
3568895 TS VIO CREDITED 2022-12-16 1125 TS - State Fines (Tobacco)
3470350 OL VIO INVOICED 2022-08-04 50 OL - Other Violation
3408513 CL VIO INVOICED 2022-01-20 500 CL - Consumer Law Violation
3408514 OL VIO INVOICED 2022-01-20 125 OL - Other Violation
3408043 PL VIO INVOICED 2022-01-18 150 PL - Padlock Violation
3407505 PL VIO CREDITED 2022-01-14 500 PL - Padlock Violation
3406782 RENEWAL INVOICED 2022-01-12 200 Tobacco Retail Dealer Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-12-15 Default Decision SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 No data 1 No data
2022-12-15 Default Decision SELLING CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data 1
2022-08-01 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2022-01-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data
2022-01-10 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data
2022-01-10 Pleaded BUSINESS ENGAGES IN UNLICENSED TOBACCO RETAIL DEALER ACTIVITY 1 1 No data No data
2019-06-28 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2018-09-11 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2016-09-16 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2016-09-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Date of last update: 17 Jan 2025

Sources: New York Secretary of State