Search icon

SP & BIG APPLE INC.

Company Details

Name: SP & BIG APPLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 2013 (12 years ago)
Date of dissolution: 31 May 2022
Entity Number: 4405343
ZIP code: 11102
County: Queens
Place of Formation: New York
Address: 24-40 29ST 11102 APT. 21, ASTORIA, NY, United States, 11102
Principal Address: 24-40 29ST APT.21, QUEENS, NY, United States, 11102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SP & BIG APPLE INC. DOS Process Agent 24-40 29ST 11102 APT. 21, ASTORIA, NY, United States, 11102

Chief Executive Officer

Name Role Address
PIERO ARMENTI Chief Executive Officer 24-40 29ST APT. 21, QUEENS, NY, United States, 11102

History

Start date End date Type Value
2017-06-07 2022-05-31 Address 24-40 29ST APT. 21, QUEENS, NY, 11102, USA (Type of address: Chief Executive Officer)
2017-06-07 2022-05-31 Address 24-40 29ST 11102 APT. 21, ASTORIA, NY, 11102, USA (Type of address: Service of Process)
2015-05-11 2017-06-07 Address 24-10 29ST APT. 31, QUEENS, NY, 11102, USA (Type of address: Chief Executive Officer)
2015-05-11 2017-06-07 Address 24-10 29ST APT.31, QUEENS, NY, 11102, USA (Type of address: Principal Executive Office)
2013-05-20 2022-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-20 2017-06-07 Address 24-10 29ST 11102 APT. 31, QUEENS, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220531001048 2022-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-30
170607006128 2017-06-07 BIENNIAL STATEMENT 2017-05-01
150511006237 2015-05-11 BIENNIAL STATEMENT 2015-05-01
130520000058 2013-05-20 CERTIFICATE OF INCORPORATION 2013-05-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2569127304 2020-04-29 0202 PPP 235 W 56TH ST APT 21D, NEW YORK, NY, 10019
Loan Status Date 2021-05-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 20913
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10019-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21048.35
Forgiveness Paid Date 2021-01-08
7538578807 2021-04-21 0202 PPS 2440 29th St N/A, Astoria, NY, 11102-1622
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) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11102-1622
Project Congressional District NY-14
Number of Employees 1
NAICS code 561520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20940.3
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State