Search icon

BIG APPLE PLUMBING CORP.

Company Details

Name: BIG APPLE PLUMBING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1984 (41 years ago)
Entity Number: 930770
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 365 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 VAN BRUNT ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
SOKOL SELMANI Chief Executive Officer 1120 63RD ST, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2023-07-25 2025-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-08 2006-10-03 Address 1120 63RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1994-04-08 2006-10-03 Address 1120 63RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1984-07-17 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-07-17 2004-07-23 Address 1120 63RD STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120808002847 2012-08-08 BIENNIAL STATEMENT 2012-07-01
100729002761 2010-07-29 BIENNIAL STATEMENT 2010-07-01
080717002231 2008-07-17 BIENNIAL STATEMENT 2008-07-01
061003002575 2006-10-03 BIENNIAL STATEMENT 2006-07-01
040723002621 2004-07-23 BIENNIAL STATEMENT 2004-07-01
020903000536 2002-09-03 ANNULMENT OF DISSOLUTION 2002-09-03
940408002577 1994-04-08 BIENNIAL STATEMENT 1993-07-01
DP-1005615 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
B123567-4 1984-07-17 CERTIFICATE OF INCORPORATION 1984-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6998448004 2020-06-30 0202 PPP 365 VAN BRUNT ST, BROOKLYN, NY, 11231-1244
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62682
Loan Approval Amount (current) 62682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11231-1244
Project Congressional District NY-10
Number of Employees 7
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63592.18
Forgiveness Paid Date 2021-12-14
2700108508 2021-02-22 0202 PPS 365 Van Brunt St, Brooklyn, NY, 11231-1244
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85830
Loan Approval Amount (current) 85830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1244
Project Congressional District NY-10
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87083.35
Forgiveness Paid Date 2022-08-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State