Search icon

BIG BLUE DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIG BLUE DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1992 (33 years ago)
Entity Number: 1605093
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 380-4 UNION AVENUE, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-4416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON MELCHNER Chief Executive Officer 380-4 UNION AVENUE, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 380-4 UNION AVENUE, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date Last renew date End date Address Description
0001-23-141862 No data Alcohol sale 2024-07-01 2024-07-01 2025-06-30 223 GREENPOINT AVENUE, BROOKLYN, New York, 11222 Wholesale Beer (Retail)
1184764-DCA Inactive Business 2004-11-15 No data 2006-12-31 No data No data
1050460-DCA Inactive Business 2001-01-02 No data 2004-12-31 No data No data

History

Start date End date Type Value
2024-01-11 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-30 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-22 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-22 1993-05-27 Address SUITE 2000, 10 EAST 40TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040107003069 2004-01-07 BIENNIAL STATEMENT 2004-01-01
020116002472 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000204002679 2000-02-04 BIENNIAL STATEMENT 2000-01-01
980109002074 1998-01-09 BIENNIAL STATEMENT 1998-01-01
940110002373 1994-01-10 BIENNIAL STATEMENT 1994-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
635263 LICENSE INVOICED 2004-11-17 140 Cigarette Retail Dealer License Fee
477440 RENEWAL INVOICED 2002-12-04 110 CRD Renewal Fee
427248 LICENSE INVOICED 2001-01-04 110 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
90575.00
Total Face Value Of Loan:
90575.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
176977.00
Total Face Value Of Loan:
176977.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90575
Current Approval Amount:
90575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91264.38
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176977
Current Approval Amount:
176977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179100.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State