Search icon

BIG SAM MOVING CO., INC.

Company Details

Name: BIG SAM MOVING CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1996 (28 years ago)
Entity Number: 2090271
ZIP code: 11223
County: Kings
Place of Formation: New Jersey
Principal Address: 1966 W 5TH ST, BROOKLYN, NY, United States, 11223
Address: 1966 WEST 5TH STREET, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
GHADA AKL Chief Executive Officer 1966 WEST 5TH STREET, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
BIG SAM MOVING CO., INC. DOS Process Agent 1966 WEST 5TH STREET, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1966 WEST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-02 Address 1966 WEST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1998-12-29 2002-11-20 Address 1966 WEST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1998-12-29 2024-12-02 Address 1966 WEST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1996-12-05 2020-12-02 Address 1966 WEST 5TH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202001382 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230116000398 2023-01-16 BIENNIAL STATEMENT 2022-12-01
201202061123 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006096 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006260 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141204006101 2014-12-04 BIENNIAL STATEMENT 2014-12-01
130128002008 2013-01-28 BIENNIAL STATEMENT 2012-12-01
110104002337 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081208002818 2008-12-08 BIENNIAL STATEMENT 2008-12-01
050113002105 2005-01-13 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5540768304 2021-01-25 0202 PPS 1966 W 5th St, Brooklyn, NY, 11223-2650
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-2650
Project Congressional District NY-11
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3089297402 2020-05-06 0202 PPP 1966 West 5th Street, Brooklyn, NY, 11223
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 3
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 14 Mar 2025

Sources: New York Secretary of State