Search icon

BIG O, INC.

Company Details

Name: BIG O, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1989 (36 years ago)
Entity Number: 1367692
ZIP code: 10915
County: Orange
Place of Formation: New York
Address: PO BOX 263, BULLVILLE, NY, United States, 10915
Principal Address: 200 DUNTHORNE DRIVE, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG O, INC. DOS Process Agent PO BOX 263, BULLVILLE, NY, United States, 10915

Chief Executive Officer

Name Role Address
GARY SINGER Chief Executive Officer PO BOX 263, BULLVILLE, NY, United States, 10915

Form 5500 Series

Employer Identification Number (EIN):
141722339
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1999-08-27 2018-06-22 Address 200 DUNTHORN DR., BLOOMINGBURG, NY, 12721, 3029, USA (Type of address: Principal Executive Office)
1999-08-27 2018-06-22 Address PO BOX 263, BULLVILLE, NY, 10915, 0263, USA (Type of address: Chief Executive Officer)
1999-08-27 2018-06-22 Address PO BOX 263, BULLVILLE, NY, 10915, 0263, USA (Type of address: Service of Process)
1993-03-25 1999-08-27 Address 266B DUNTHORNE DRIVE, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer)
1993-03-25 1999-08-27 Address 266B DUNTHORNE DRIVE, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220301001752 2022-03-01 BIENNIAL STATEMENT 2022-03-01
180622002022 2018-06-22 BIENNIAL STATEMENT 2017-07-01
091028002115 2009-10-28 BIENNIAL STATEMENT 2009-07-01
070725003012 2007-07-25 BIENNIAL STATEMENT 2007-07-01
050915002553 2005-09-15 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
32545.00
Total Face Value Of Loan:
32545.00
Date:
2020-05-02
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:
32545.00
Total Face Value Of Loan:
32545.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32545
Current Approval Amount:
32545
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32840.13
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32545
Current Approval Amount:
32545
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32765.6

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(845) 231-6262
Add Date:
2005-09-28
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State