Search icon

BIG SIX TOWERS, INC.

Company Details

Name: BIG SIX TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1959 (66 years ago)
Entity Number: 116300
ZIP code: 10036
County: New York
Place of Formation: New York
Address: c/o norris mclaughlin, 7 times square, 21st floor, NEW YORK, NY, United States, 10036
Principal Address: metro management development inc., 1981 marcus avenue, Suite C-131, lake success, NY, United States, 11042

Contact Details

Phone +1 718-898-7022

Shares Details

Shares issued 0

Share Par Value 2624600

Type CAP

Chief Executive Officer

Name Role Address
DENISE KEEHAN-SMITH Chief Executive Officer 47-30 61ST STREET, APT#10C, WOODSIDE, NY, United States, 11377

DOS Process Agent

Name Role Address
BIS SIX TOWERS DOS Process Agent c/o norris mclaughlin, 7 times square, 21st floor, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 60-10 47TH AVENUE, APT#13C, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 47-30 61ST STREET, APT#10C, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 7 TIMES SQUARE, 21ST FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address C/O DOUGLAS ELLIMAN, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 231430, Par value: 20

Filings

Filing Number Date Filed Type Effective Date
250102003139 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230508002156 2023-05-08 BIENNIAL STATEMENT 2023-01-01
221028001548 2022-10-28 AMENDMENT TO BIENNIAL STATEMENT 2022-10-28
221014000329 2022-10-13 CERTIFICATE OF CHANGE BY ENTITY 2022-10-13
220114000593 2022-01-14 AMENDMENT TO BIENNIAL STATEMENT 2022-01-14

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
817525.00
Total Face Value Of Loan:
817525.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-09-06
Type:
FollowUp
Address:
59-55 47TH AVENUE, WOODSIDE, NY, 11377
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2016-08-08
Type:
Complaint
Address:
59-55 47TH AVENUE, WOODSIDE, NY, 11377
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-07-26
Type:
Referral
Address:
63RD STREET & QUEENS BLVD., WOODSIDE, NY, 11377
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
817525
Current Approval Amount:
817525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
827559.28

Court Cases

Court Case Summary

Filing Date:
2020-02-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LIPPMAN
Party Role:
Plaintiff
Party Name:
BIG SIX TOWERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LIPPMAN
Party Role:
Plaintiff
Party Name:
BIG SIX TOWERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-10-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
LIPPMAN
Party Role:
Plaintiff
Party Name:
BIG SIX TOWERS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State