Search icon

BIG APPLE NY CORP.

Company Details

Name: BIG APPLE NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2014 (11 years ago)
Entity Number: 4538585
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 5815 197TH STREET 1FL, FRESH MEADOWS, NY, United States, 11365
Principal Address: Faisal Jamil, 5815 197 street 1FL, Fresh meadows, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FUAD JAMIL Chief Executive Officer 5815 197 STREET 1FL, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
BIG APPLE NY CORP. DOS Process Agent 5815 197TH STREET 1FL, FRESH MEADOWS, NY, United States, 11365

History

Start date End date Type Value
2024-11-19 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-04 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-28 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-04 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-04 2024-11-04 Address 5815 197TH STREET 1FL, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104001541 2024-11-04 BIENNIAL STATEMENT 2024-11-04
140304010304 2014-03-04 CERTIFICATE OF INCORPORATION 2014-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7114688703 2021-04-05 0202 PPS 5815 197th St Fl 1, Fresh Meadows, NY, 11365-2315
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6345
Loan Approval Amount (current) 6345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-2315
Project Congressional District NY-06
Number of Employees 1
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6374.02
Forgiveness Paid Date 2021-09-22
5598068004 2020-06-29 0202 PPP 5815 197TH ST, FRESH MEADOWS, NY, 11365
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State