Search icon

BIG CITY SALES INCORPORATED

Company Details

Name: BIG CITY SALES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1991 (34 years ago)
Entity Number: 1572337
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Principal Address: 16 STADIUM BLVD, EAST SETAUKET, NY, United States, 11733
Address: 16 STADIUM BLVD, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CAROL L FORTNER Chief Executive Officer 16 STADIUM BLVD, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
BIG CITY SALES INCORPORATED DOS Process Agent 16 STADIUM BLVD, SETAUKET, NY, United States, 11733

History

Start date End date Type Value
2023-08-05 2023-08-05 Address 16 STADIUM BLVD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2021-03-05 2023-08-05 Address 16 STADIUM BLVD, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
2021-03-05 2023-08-05 Address 16 STADIUM BLVD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2001-08-10 2021-03-05 Address 6 DYKE RD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1993-04-28 2001-08-10 Address 2 HIGHGATE DRIVE, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
1993-04-28 2021-03-05 Address 15 LAURA LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)
1991-08-30 2023-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-08-30 1993-04-28 Address 15 LAURA LANE, SETAUKET, NY, 11733, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230805000099 2023-08-05 BIENNIAL STATEMENT 2023-08-01
210305060537 2021-03-05 BIENNIAL STATEMENT 2019-08-01
030812002492 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010810002767 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990903002101 1999-09-03 BIENNIAL STATEMENT 1999-08-01
970818002400 1997-08-18 BIENNIAL STATEMENT 1997-08-01
000053002649 1993-10-08 BIENNIAL STATEMENT 1993-08-01
930428002503 1993-04-28 BIENNIAL STATEMENT 1992-08-01
910830000019 1991-08-30 CERTIFICATE OF INCORPORATION 1991-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7820067303 2020-04-30 0235 PPP 16 STADIUM BLVD, EAST SETAUKET, NY, 11733-1066
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83603
Loan Approval Amount (current) 83603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SETAUKET, SUFFOLK, NY, 11733-1066
Project Congressional District NY-01
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84310.76
Forgiveness Paid Date 2021-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State