Search icon

BIG APPLE CAR, INC.

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 +1 718-331-9500

Website http://www.BigAppleCar.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FUWYZFHGGQZ8 2025-03-13 169 BAY 17TH ST, BROOKLYN, NY, 11214, 4570, USA 169 BAY 17TH ST, BROOKLYN, NY, 11214, 4570, USA

Business Information

Doing Business As BIG APPLE CAR INC
URL www.bigapplecar.com
Congressional District 11
State/Country of Incorporation NY, USA
Activation Date 2024-03-15
Initial Registration Date 2016-01-12
Entity Start Date 1982-08-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485310, 485320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANTHONY CLEMENTE
Role VICE PRESIDENT
Address 169 BAY 17TH ST, BROOKLYN, NY, 11214, USA
Government Business
Title PRIMARY POC
Name ANTHONY CLEMENTE
Role VICE PRESIDENT
Address 169 BAY 17TH ST, BROOKLYN, NY, 11214, USA
Title ALTERNATE POC
Name DIANA CLEMENTE
Role PRESIDENT
Address 169 BAY 17TH ST, BROOKLYN, NY, 11214, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7JGV7 Active Non-Manufacturer 2016-01-14 2024-03-15 2029-03-15 2025-03-13

Contact Information

POC ANTHONY CLEMENTE
Phone +1 718-331-9500
Address 169 BAY 17TH ST, BROOKLYN, NY, 11214 4570, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG APPLE CAR, INC. 401(K) PLAN 2019 112657847 2020-07-08 BIG APPLE CAR, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 485990
Sponsor’s telephone number 7182363035
Plan sponsor’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing CATHY STASOLLA
BIG APPLE CAR, INC. 401(K) PLAN 2019 112657847 2020-04-22 BIG APPLE CAR, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 485990
Sponsor’s telephone number 7183319500
Plan sponsor’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 112657847
Plan administrator’s name BIG APPLE CAR, INC.
Plan administrator’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214
Administrator’s telephone number 7183319500

Signature of

Role Plan administrator
Date 2020-04-22
Name of individual signing CATHY STASOLLA
BIG APPLE CAR, INC. 401(K) PLAN 2018 112657847 2019-10-04 BIG APPLE CAR, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 485990
Sponsor’s telephone number 7183319500
Plan sponsor’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 112657847
Plan administrator’s name BIG APPLE CAR, INC.
Plan administrator’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214
Administrator’s telephone number 7183319500

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing CATHY STASOLLA
BIG APPLE CAR, INC. 401(K) PLAN 2017 112657847 2018-03-29 BIG APPLE CAR, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 485990
Sponsor’s telephone number 7183319500
Plan sponsor’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 112657847
Plan administrator’s name BIG APPLE CAR, INC.
Plan administrator’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214
Administrator’s telephone number 7183319500

Signature of

Role Plan administrator
Date 2018-03-29
Name of individual signing CATHY STASOLLA
BIG APPLE CAR, INC. 401(K) PLAN 2016 112657847 2017-03-13 BIG APPLE CAR, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 485990
Sponsor’s telephone number 7183319500
Plan sponsor’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 112657847
Plan administrator’s name BIG APPLE CAR, INC.
Plan administrator’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214
Administrator’s telephone number 7183319500

Signature of

Role Plan administrator
Date 2017-03-13
Name of individual signing CATHY STASOLLA
BIG APPLE CAR, INC. 401(K) PLAN 2015 112657847 2016-02-29 BIG APPLE CAR, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 485990
Sponsor’s telephone number 7183319500
Plan sponsor’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 112657847
Plan administrator’s name BIG APPLE CAR, INC.
Plan administrator’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214
Administrator’s telephone number 7183319500

Signature of

Role Plan administrator
Date 2016-02-29
Name of individual signing CATHY STASOLLA
BIG APPLE CAR, INC. 401(K) PLAN 2014 112657847 2015-05-19 BIG APPLE CAR, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 485990
Sponsor’s telephone number 7183319500
Plan sponsor’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 112657847
Plan administrator’s name BIG APPLE CAR, INC.
Plan administrator’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214
Administrator’s telephone number 7183319500

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing CATHY STASOLLA
BIG APPLE CAR, INC. 401(K) PLAN 2013 112657847 2014-07-22 BIG APPLE CAR, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 485990
Sponsor’s telephone number 7183319500
Plan sponsor’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 112657847
Plan administrator’s name BIG APPLE CAR, INC.
Plan administrator’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214
Administrator’s telephone number 7183319500

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing CATHY STASOLLA
BIG APPLE CAR, INC. 401(K) PLAN 2012 112657847 2013-04-29 BIG APPLE CAR, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 485990
Sponsor’s telephone number 7183319500
Plan sponsor’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 112657847
Plan administrator’s name BIG APPLE CAR, INC.
Plan administrator’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214
Administrator’s telephone number 7183319500

Signature of

Role Plan administrator
Date 2013-04-29
Name of individual signing CATHY STASOLLA
BIG APPLE CAR, INC. 401(K) PLAN 2011 112657847 2012-04-19 BIG APPLE CAR, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 485990
Sponsor’s telephone number 7183319500
Plan sponsor’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 112657847
Plan administrator’s name BIG APPLE CAR, INC.
Plan administrator’s address 169 BAY 17TH STREET, BROOKLYN, NY, 11214
Administrator’s telephone number 7183319500

Signature of

Role Plan administrator
Date 2012-04-19
Name of individual signing CATHY STASOLLA

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

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)
1982-08-30 1995-03-21 Address 225 BROADWAY, NEW YORK, NY, 10007, 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
080806002761 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060814002209 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040901002925 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020802002346 2002-08-02 BIENNIAL STATEMENT 2002-08-01
000725002374 2000-07-25 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2545608308 2021-01-21 0202 PPS 169 Bay 17th St, Brooklyn, NY, 11214-4570
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64808
Loan Approval Amount (current) 64808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4570
Project Congressional District NY-11
Number of Employees 5
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65539.53
Forgiveness Paid Date 2022-03-17
4608768209 2020-08-06 0202 PPP 169 Bay 17th Street, BROOKLYN, NY, 11214-4560
Loan Status Date 2022-04-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64808
Loan Approval Amount (current) 64808
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-4560
Project Congressional District NY-11
Number of Employees 6
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65393.94
Forgiveness Paid Date 2021-07-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2004343 BIG APPLE CAR, INC. BIG APPLE CAR INC FUWYZFHGGQZ8 169 BAY 17TH ST, BROOKLYN, NY, 11214-4570
Capabilities Statement Link -
Phone Number 718-331-9500
Fax Number -
E-mail Address anthony@bigapplecar.com
WWW Page www.bigapplecar.com
E-Commerce Website -
Contact Person ANTHONY CLEMENTE
County Code (3 digit) 047
Congressional District 11
Metropolitan Statistical Area 5600
CAGE Code 7JGV7
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 485310
NAICS Code's Description Taxi and Ridesharing Services
Buy Green Yes
Code 485320
NAICS Code's Description Limousine Service
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804099 Other Statutory Actions 2008-10-07 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-10-07
Termination Date 2008-12-08
Section 1962
Status Terminated

Parties

Name SAMMARCO,
Role Plaintiff
Name BIG APPLE CAR, INC.
Role Defendant
1505330 Fair Labor Standards Act 2015-09-15 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-15
Termination Date 2018-04-13
Date Issue Joined 2017-02-13
Trial Begin Date 2018-04-10
Trial End Date 2018-04-13
Section 0002
Sub Section FL
Status Terminated

Parties

Name SUAREZ
Role Plaintiff
Name BIG APPLE CAR, INC.
Role Defendant
9800321 Civil Rights Employment 1998-01-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1998-01-16
Termination Date 1999-03-17
Section 2000

Parties

Name FORTUNATO,
Role Plaintiff
Name BIG APPLE CAR, INC.
Role Defendant
0206639 Other Statutory Actions 2002-12-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-12-20
Termination Date 2003-01-08
Section 1331
Sub Section BC
Status Terminated

Parties

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

Date of last update: 14 Apr 2025

Sources: New York Secretary of State