Search icon

BIG APPLE DESIGNERS INC

Company claim

Is this your business?

Get access!

Company Details

Name: BIG APPLE DESIGNERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 2014 (11 years ago)
Entity Number: 4678145
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 694 MYRTLE AVE #438, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON FEDER Chief Executive Officer 694 MYRTLE AVE #438, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 694 MYRTLE AVE #438, BROOKLYN, NY, United States, 11205

Permits

Number Date End date Type Address
B012019280C17 2019-10-07 2019-10-18 INSTALL FENCE FOSTER AVENUE, BROOKLYN, FROM STREET EAST 7 STREET TO STREET EAST 8 STREET
B012019280C16 2019-10-07 2019-10-18 OPEN SIDEWALK TO INSTALL FOUNDATION FOSTER AVENUE, BROOKLYN, FROM STREET EAST 7 STREET TO STREET EAST 8 STREET
B012019263E45 2019-09-20 2019-12-22 OPEN SIDEWALK TO INSTALL FOUNDATION GOLD STREET, BROOKLYN, FROM STREET CONCORD STREET TO STREET TILLARY STREET
Q012019242B18 2019-08-30 2019-11-27 OPEN SIDEWALK TO INSTALL FOUNDATION DAVIS STREET, QUEENS, FROM STREET DEAD END TO STREET NYCTA SUBWAY
B012019224B27 2019-08-12 2019-11-17 OPEN SIDEWALK TO INSTALL FOUNDATION EAST 28 STREET, BROOKLYN, FROM STREET FOSTER AVENUE TO STREET NEWKIRK AVENUE

History

Start date End date Type Value
2025-03-14 2025-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-10 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2024-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201203061317 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006691 2018-12-10 BIENNIAL STATEMENT 2018-12-01
180702007272 2018-07-02 BIENNIAL STATEMENT 2016-12-01
141210010143 2014-12-10 CERTIFICATE OF INCORPORATION 2014-12-10

USAspending Awards / Financial Assistance

Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
642530.00
Total Face Value Of Loan:
642530.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
337500.00
Total Face Value Of Loan:
337500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-06-01
Type:
Planned
Address:
146 LINDEN BOULEVARD, BROOKLYN, NY, 11226
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
642530
Current Approval Amount:
642530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
647599.83
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
337500
Current Approval Amount:
337500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
340523.63

Court Cases

Court Case Summary

Filing Date:
2024-11-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ACCELERANT SPECIALTY INSURANCE
Party Role:
Plaintiff
Party Name:
BIG APPLE DESIGNERS INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-06-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
UNITED NATIONAL INSURANCE COMP
Party Role:
Plaintiff
Party Name:
BIG APPLE DESIGNERS INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SOLIS,
Party Role:
Plaintiff
Party Name:
BIG APPLE DESIGNERS INC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State