Name: | BIG APPLE AUTISM SERVICES INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2015 (10 years ago) |
Entity Number: | 4753139 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1626 PUTNEY ROAD, VALLEY STREAM, NY, United States, 11580 |
Principal Address: | 1626 PUTNEY RD, VALLEY STREAM, NY, United States, 11580 |
Contact Details
Phone +1 516-543-7710
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BIG APPLE AUTISM SERVICES INC | DOS Process Agent | 1626 PUTNEY ROAD, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
MAJORY GABRIEL | Chief Executive Officer | 1626 PUTNEY RD, VALLEY STREAM, NY, United States, 11580 |
Start date | End date | Type | Value |
---|---|---|---|
2015-05-04 | 2023-05-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-04 | 2023-05-17 | Address | 1626 PUTNEY ROAD, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230517004721 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
150504010450 | 2015-05-04 | CERTIFICATE OF INCORPORATION | 2015-05-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2086258310 | 2021-01-20 | 0235 | PPS | 1626 Putney Rd, Valley Stream, NY, 11580-1818 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2421367702 | 2020-05-01 | 0235 | PPP | 1626 PUTNEY RD, VALLEY STREAM, NY, 11580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State