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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG O, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 141722339 2023-08-08 BIG O, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 454310
Sponsor’s telephone number 8457331930
Plan sponsor’s mailing address PO BOX 263, BULLVILLE, NY, 109150263
Plan sponsor’s address PO BOX 263, BULLVILLE, NY, 109150263

Number of participants as of the end of the plan year

Active participants 4
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing LUDWIG BACH
Valid signature Filed with authorized/valid electronic signature

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

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)
1993-03-25 1999-08-27 Address 266B DUNTHORNE DRIVE, BLOOMINGBURG, NY, 12721, USA (Type of address: Principal Executive Office)
1989-07-11 1993-03-25 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
030709002509 2003-07-09 BIENNIAL STATEMENT 2003-07-01
990827002225 1999-08-27 BIENNIAL STATEMENT 1999-07-01
000055002740 1993-10-26 BIENNIAL STATEMENT 1993-07-01
930325002065 1993-03-25 BIENNIAL STATEMENT 1992-07-01
C031696-4 1989-07-11 CERTIFICATE OF INCORPORATION 1989-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7852938501 2021-03-08 0202 PPS 105 Gillen Rd, Middletown, NY, 10940-6367
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32545
Loan Approval Amount (current) 32545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10940-6367
Project Congressional District NY-18
Number of Employees 4
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32840.13
Forgiveness Paid Date 2022-02-10
3025067709 2020-05-01 0202 PPP 200 DUNTHORNE DR, BLOOMINGBURG, NY, 12721
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32545
Loan Approval Amount (current) 32545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLOOMINGBURG, SULLIVAN, NY, 12721-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32765.6
Forgiveness Paid Date 2021-01-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1420158 Intrastate Hazmat 2020-09-23 50000 2019 3 2 Auth. For Hire
Legal Name BIG O INC
DBA Name -
Physical Address 105, GILLEN RD, NY, 10940, US
Mailing Address P O BOX 263, BULLVILLE, NY, 10915, US
Phone (845) 733-1930
Fax (845) 231-6262
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPF0138698
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-12
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 1
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Hazardous substance labeling is required Y
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 73327MN
License state of the main unit NY
Vehicle Identification Number of the main unit 3ALACXDT5FDGL5702
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Hazardous Materials Compliance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0

Date of last update: 27 Feb 2025

Sources: New York Secretary of State