Search icon

BIG APPLE SEWER & DRAIN, INC.

Company Details

Name: BIG APPLE SEWER & DRAIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2011 (14 years ago)
Entity Number: 4046967
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2337 MCDONALD AVENUE, STE 1, BROOKLYN, NY, United States, 11223
Principal Address: 2337 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 347-662-1830

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DA5DS6NBN2M7 2025-01-08 1826 FLATBUSH AVE, BROOKLYN, NY, 11223, 4718, USA 1826 FLATBUSH AVENUE, BROOKLYN, NY, 11210, 4718, USA

Business Information

Doing Business As BIG APPLE SEWER & DRAIN INC
URL https://www.bigappleinstallations.com/
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2019-08-09
Entity Start Date 2011-01-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSICA ROSEN
Address 2337 MCDONALD AVE STE, BROOKLYN, NY, 11223, USA
Government Business
Title PRIMARY POC
Name JESSICA ROSEN
Address 2337 MCDONALD AVE STE, BROOKLYN, NY, 11223, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG APPLE SEWER & DRAIN, INC. 401(K) PLAN 2023 274720282 2024-10-01 BIG APPLE SEWER & DRAIN, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238220
Sponsor’s telephone number 7189344433
Plan sponsor’s DBA name BIG APPLE INSTALLATIONS
Plan sponsor’s address 1826 FLATBUSH AVENUE, BROOKLYN, NY, 11210

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing NICHOLAS ROSEN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
JESSICA ROSEN DOS Process Agent 2337 MCDONALD AVENUE, STE 1, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
NICHOLAS ROSEN Chief Executive Officer 2337 MCDONALD AVENUE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
1421409-DCA Inactive Business 2012-03-08 2013-06-30

History

Start date End date Type Value
2024-11-14 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2024-09-04 2024-11-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2022-09-27 2024-09-04 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2022-08-23 2022-09-27 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2022-07-26 2022-08-23 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2022-07-26 2022-07-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2019-01-09 2021-01-04 Address 2337 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2017-01-03 2019-01-09 Address 2337 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2015-01-14 2017-01-03 Address 2080 EAST 28TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2015-01-14 2017-01-03 Address 2080 EAST 28TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060175 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060026 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103006075 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150114006472 2015-01-14 BIENNIAL STATEMENT 2015-01-01
110126000090 2011-01-26 CERTIFICATE OF INCORPORATION 2011-01-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1138607 FINGERPRINT INVOICED 2012-03-13 75 Fingerprint Fee
1138609 TRUSTFUNDHIC INVOICED 2012-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1138608 CNV_TFEE INVOICED 2012-03-08 6.849999904632568 WT and WH - Transaction Fee
1138610 LICENSE INVOICED 2012-03-08 75 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2366048409 2021-02-03 0202 PPS 2337 McDonald Avenue, new york, NY, 10021
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71600
Loan Approval Amount (current) 71600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10021
Project Congressional District NY-07
Number of Employees 8
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72100.22
Forgiveness Paid Date 2021-10-25
4627687110 2020-04-13 0202 PPP 2337 McDonald Avenue, new york, NY, 10021
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71600
Loan Approval Amount (current) 71600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10021-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 72180.65
Forgiveness Paid Date 2021-02-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2398625 BIG APPLE SEWER & DRAIN, INC. BIG APPLE SEWER & DRAIN INC DA5DS6NBN2M7 1826 FLATBUSH AVE, BROOKLYN, NY, 11223-4718
Capabilities Statement Link -
Phone Number 718-934-4433
Fax Number -
E-mail Address LOCALLAW152@BIGAPPLEINSTALLATIONS.COM
WWW Page https://www.bigappleinstallations.com/
E-Commerce Website -
Contact Person NICHOLAS ROSEN
County Code (3 digit) 047
Congressional District 09
Metropolitan Statistical Area 5600
CAGE Code 8DKU0
Year Established 2011
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 27 Mar 2025

Sources: New York Secretary of State