Search icon

BIG APPLE DRUGS INC

Company Details

Name: BIG APPLE DRUGS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2016 (9 years ago)
Entity Number: 4957335
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 414 FLUSHING AVE, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-260-8999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 414 FLUSHING AVE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
PADRAM FEJAL Chief Executive Officer 414 FLUSHING AVE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-10-17 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-09 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-10 2024-09-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-01 2024-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-11 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-01 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-26 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-21 2024-03-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-15 2024-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-28 2024-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230515001553 2023-05-15 BIENNIAL STATEMENT 2022-06-01
200109060241 2020-01-09 BIENNIAL STATEMENT 2018-06-01
160603010160 2016-06-03 CERTIFICATE OF INCORPORATION 2016-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-04-20 No data 414 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11205 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-01 No data 414 FLUSHING AVE, Brooklyn, BROOKLYN, NY, 11205 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3060747 OL VIO INVOICED 2019-07-12 500 OL - Other Violation
3036269 OL VIO CREDITED 2019-05-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-01 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9456508607 2021-03-26 0202 PPS 414 Flushing Ave, Brooklyn, NY, 11205-1548
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55475
Loan Approval Amount (current) 55475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1548
Project Congressional District NY-08
Number of Employees 7
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55792.44
Forgiveness Paid Date 2021-10-26
2740977705 2020-05-01 0202 PPP 414 FLUSHING AVE, BROOKLYN, NY, 11205
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46722
Loan Approval Amount (current) 46722
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 446110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 47324.87
Forgiveness Paid Date 2021-08-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State