Search icon

BIG APPLE GENERAL BUYERS INC

Company claim

Is this your business?

Get access!

Company Details

Name: BIG APPLE GENERAL BUYERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2018 (7 years ago)
Entity Number: 5415744
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 75 West 47Th Street, Room 3A, Suite 3A, NEW YORK, NY, United States, 10036
Principal Address: 75 West 47Th Street, Room 3A, Suite 3A, New York, NY, United States, 10036

Contact Details

Phone +1 646-359-3247

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUAN C. VILLAR Chief Executive Officer 75 WEST 47TH STREET, ROOM 3A, SUITE 3A, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 West 47Th Street, Room 3A, Suite 3A, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2104239-DCA Active Business 2022-03-03 2024-04-30
2104240-DCA Active Business 2022-03-03 2025-07-31
2089115-DCA Inactive Business 2019-08-05 2023-04-30

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 75 WEST 47TH STREET, ROOM 3A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 75 WEST 47TH STREET, ROOM 3A, SUITE 3A, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-04-16 2024-09-01 Address 74 WEST 47TH ST ROOM 201, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-09-25 2019-04-16 Address 47 WEST 47TH STREET, SUITE 2E, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-09-25 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240901034734 2024-09-01 BIENNIAL STATEMENT 2024-09-01
230201001389 2023-02-01 BIENNIAL STATEMENT 2022-09-01
190416000633 2019-04-16 CERTIFICATE OF CHANGE 2019-04-16
180925010525 2018-09-25 CERTIFICATE OF INCORPORATION 2018-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646207 RENEWAL INVOICED 2023-05-16 340 Secondhand Dealer General License Renewal Fee
3597317 RENEWAL INVOICED 2023-02-13 500 Pawnbroker License Renewal Fee
3520186 SCALE-01 INVOICED 2022-09-06 20 SCALE TO 33 LBS
3490528 LICENSE REPL INVOICED 2022-08-24 15 License Replacement Fee
3489596 LICENSE REPL INVOICED 2022-08-22 15 License Replacement Fee
3421701 LICENSE INVOICED 2022-03-01 255 Secondhand Dealer General License Fee
3421715 BLUEDOT INVOICED 2022-03-01 500 Pawnbroker License Blue Dot Fee
3421714 LICENSE INVOICED 2022-03-01 250 Pawnbroker License Fee
3420687 RENEWAL INVOICED 2022-02-24 500 Pawnbroker License Renewal Fee
3338337 RENEWAL INVOICED 2021-06-15 340 Secondhand Dealer General License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
15000.00
Total Face Value Of Loan:
15000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State