Search icon

BIG APPLE COMPACTOR COMPANY, INC.

Company Details

Name: BIG APPLE COMPACTOR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1983 (41 years ago)
Entity Number: 879182
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 64-20 LAUREL HILL BLVD, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN LEVITT. PRESIDENT Chief Executive Officer 64-20 LAUREL HILL BLVD, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
BIG APPLE COMPACTOR COMPANY, INC. DOS Process Agent 64-20 LAUREL HILL BLVD, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2024-11-04 2025-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-11 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-22 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-10 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-25 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-13 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200917060080 2020-09-17 BIENNIAL STATEMENT 2019-11-01
040817000507 2004-08-17 CERTIFICATE OF AMENDMENT 2004-08-17
011105002138 2001-11-05 BIENNIAL STATEMENT 2001-11-01
991208002266 1999-12-08 BIENNIAL STATEMENT 1999-11-01
971030002684 1997-10-30 BIENNIAL STATEMENT 1997-11-01
940114002794 1994-01-14 BIENNIAL STATEMENT 1993-11-01
921117002371 1992-11-17 BIENNIAL STATEMENT 1992-11-01
B679660-3 1988-08-30 CERTIFICATE OF AMENDMENT 1988-08-30
B036889-2 1983-11-04 CERTIFICATE OF INCORPORATION 1983-11-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP02100JP12017 2010-09-27 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_DJBP02100JP12017_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title PERFORM FIRE SPRINKLER INSPECTIONS
NAICS Code 922160: FIRE PROTECTION
Product and Service Codes S202: FIRE PROTECTION SERVICES

Recipient Details

Recipient BIG APPLE COMPACTOR COMPANY, INC.
UEI Y43LAVMB2KJ9
Legacy DUNS 046808275
Recipient Address UNITED STATES, 64-20 LAUREL HILL BLVD, WOODSIDE, 113775854

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5752847702 2020-05-01 0202 PPP 6420 Laurel Hill Blvd, Woodside, NY, 11377
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 661935
Loan Approval Amount (current) 661935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Woodside, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 51
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 667865.21
Forgiveness Paid Date 2021-03-25
9428698501 2021-03-12 0202 PPS 6420 Laurel Hill Blvd, Woodside, NY, 11377-5854
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 661935
Loan Approval Amount (current) 661935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-5854
Project Congressional District NY-06
Number of Employees 35
NAICS code 238290
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 666015.42
Forgiveness Paid Date 2021-10-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State