Search icon

BIG FOOT PRODUCTIONS, INC..

Company Details

Name: BIG FOOT PRODUCTIONS, INC..
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1994 (31 years ago)
Entity Number: 1801636
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 37-09 36 AVENUE, LONG ISLAND CITY, NY, United States, 11101

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 FOOT PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2023 113203074 2024-09-10 BIG FOOT PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 7187291900
Plan sponsor’s address 37-09 36TH AVE, LONG ISLAND CITY, NY, 11101
BIG FOOT PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2022 113203074 2023-06-26 BIG FOOT PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 7187291900
Plan sponsor’s address 37-09 36TH AVE, LONG ISLAND CITY, NY, 11101
BIG FOOT PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2021 113203074 2022-03-15 BIG FOOT PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 7187291900
Plan sponsor’s address 37-09 36TH AVE, LONG ISLAND CITY, NY, 11101
BIG FOOT PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2020 113203074 2021-07-19 BIG FOOT PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 7187291900
Plan sponsor’s address 37-09 36TH AVE, LONG ISLAND CITY, NY, 11101
BIG FOOT PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2019 113203074 2020-05-18 BIG FOOT PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 7187291900
Plan sponsor’s address 37-09 36TH AVE, LONG ISLAND CITY, NY, 11101
BIG FOOT PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2018 113203074 2019-03-11 BIG FOOT PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 7187291900
Plan sponsor’s address 37-09 36TH AVE, LONG ISLAND CITY, NY, 11101
BIG FOOT PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2017 113203074 2018-06-07 BIG FOOT PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 7187291900
Plan sponsor’s address 37-09 36TH AVE, LONG ISLAND CITY, NY, 11101
BIG FOOT PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2016 113203074 2017-06-05 BIG FOOT PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 7187291900
Plan sponsor’s address 37-09 36TH AVE, LONG ISLAND CITY, NY, 11101
BIG FOOT PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2015 113203074 2016-09-16 BIG FOOT PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 7187291900
Plan sponsor’s address 37-09 36TH AVE, LONG ISLAND CITY, NY, 11101
BIG FOOT PRODUCTIONS, INC. DEFINED BENEFIT PLAN 2014 113203074 2015-07-28 BIG FOOT PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 512100
Sponsor’s telephone number 7187291900
Plan sponsor’s address 37-09 36TH AVE, LONG ISLAND CITY, NY, 11101

DOS Process Agent

Name Role Address
STEVEN MOSKOVIC DOS Process Agent 37-09 36 AVENUE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
STEVEN MOSKOVIC Chief Executive Officer 37-09 36 AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1996-04-03 2014-03-26 Address 121 COLUMBIA DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
1996-04-03 2014-03-26 Address 121 COLUMBIA DRIVE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
1996-04-03 2014-03-26 Address 121 COLUMBIA DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)
1994-03-09 1996-04-03 Address 121 COLUMBIA DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061584 2020-03-04 BIENNIAL STATEMENT 2020-03-01
140326006108 2014-03-26 BIENNIAL STATEMENT 2014-03-01
120503002474 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100407002527 2010-04-07 BIENNIAL STATEMENT 2010-03-01
080311002765 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060324002098 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040316002460 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020305002942 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000327002625 2000-03-27 BIENNIAL STATEMENT 2000-03-01
980312002368 1998-03-12 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5226567701 2020-05-01 0202 PPP 3709 36TH AVE, LONG ISLAND CITY, NY, 11101-1619
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) 41395
Loan Approval Amount (current) 41395
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1619
Project Congressional District NY-07
Number of Employees 4
NAICS code 512110
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 41749.98
Forgiveness Paid Date 2021-03-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State