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
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
BIG O, INC. | DOS Process Agent | PO BOX 263, BULLVILLE, NY, United States, 10915 |
Name | Role | Address |
---|---|---|
GARY SINGER | Chief Executive Officer | PO BOX 263, BULLVILLE, NY, United States, 10915 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3025067709 | 2020-05-01 | 0202 | PPP | 200 DUNTHORNE DR, BLOOMINGBURG, NY, 12721 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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