Search icon

BIG APPLE CAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIG APPLE CAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1982 (43 years ago)
Entity Number: 790194
ZIP code: 11214
County: Kings
Place of Formation: New York
Activity Description: Big Apple Car transports its customers/clients in a safe, comfortable and timely fashion. The company's fees are reasonable and its drivers are the most courteous and experienced in the business.
Address: 169 BAY 17TH ST., BROOKLYN, NY, United States, 11214
Principal Address: 169 BAY 17TH STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-236-3035

Website http://www.BigAppleCar.com

Phone +1 718-331-9500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MS DIANA CLEMENTE Chief Executive Officer 169 BAY 17TH STREET, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
NANETTE TACCETTA-ROSSI, ESQ DOS Process Agent 169 BAY 17TH ST., BROOKLYN, NY, United States, 11214

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ANTHONY CLEMENTE
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2004343
Trade Name:
BIG APPLE CAR INC

Unique Entity ID

Unique Entity ID:
FUWYZFHGGQZ8
CAGE Code:
7JGV7
UEI Expiration Date:
2026-01-19

Business Information

Doing Business As:
BIG APPLE CAR INC
Activation Date:
2025-01-21
Initial Registration Date:
2016-01-12

Commercial and government entity program

CAGE number:
7JGV7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-21
CAGE Expiration:
2030-01-21
SAM Expiration:
2026-01-19

Contact Information

POC:
ANTHONY CLEMENTE
Corporate URL:
www.bigapplecar.com

Form 5500 Series

Employer Identification Number (EIN):
112657847
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-25 2018-08-01 Address 169 BAY 17TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1998-07-29 2010-08-25 Address 169 BAY 17TH ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
1995-03-21 2010-08-25 Address 169 BAY 17TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1995-03-21 2010-08-25 Address 169 BAY 17TH ST, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1995-03-21 1998-07-29 Address 26 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180801007397 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160912006386 2016-09-12 BIENNIAL STATEMENT 2016-08-01
140801006810 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120822002426 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100825002305 2010-08-25 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2021-09-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
2000000.00
Date:
2021-01-23
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:
64808.00
Total Face Value Of Loan:
64808.00
Date:
2020-08-06
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:
64808.00
Total Face Value Of Loan:
64808.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$64,808
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,539.53
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $64,802
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$64,808
Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,393.94
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $64,808

Court Cases

Court Case Summary

Filing Date:
2015-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SUAREZ
Party Role:
Plaintiff
Party Name:
BIG APPLE CAR, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SAMMARCO,
Party Role:
Plaintiff
Party Name:
BIG APPLE CAR, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2002-12-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KUFELD
Party Role:
Plaintiff
Party Name:
BIG APPLE CAR, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State