Search icon

BIG MOUTH PRODUCTIONS INC.

Company Details

Name: BIG MOUTH PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1997 (28 years ago)
Entity Number: 2178036
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 68 JAY STREET, SUITE 304, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1NZ86 Obsolete Non-Manufacturer 2000-02-01 2024-03-11 2023-02-28 No data

Contact Information

POC WILMER J. LOWE
Phone +1 585-865-6158
Fax +1 585-865-6158
Address 66 STRATHMORE DR, ROCHESTER, NY, 14616 4010, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
KATY CHEVIGNY Chief Executive Officer 68 JAY STREET, SUITE 304, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
BIG MOUTH PRODUCTIONS INC. DOS Process Agent 68 JAY STREET, SUITE 304, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2003-09-15 2020-01-14 Address 104 WEST 14TH ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-09-15 2020-01-14 Address 104 WEST 14TH ST, 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-09-07 2020-01-14 Address 104 W 14TH ST / 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-09-07 2003-09-15 Address 104 W 14TH ST / 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2001-09-07 2003-09-15 Address 104 W 14TH ST / 4TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
1999-10-01 2001-09-07 Address ROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-10-01 2001-09-07 Address 443 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-10-01 2001-09-07 Address 443 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-09-08 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-08 1999-10-01 Address 462 BROADWAY, STE. 520, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200114060250 2020-01-14 BIENNIAL STATEMENT 2019-09-01
090901002435 2009-09-01 BIENNIAL STATEMENT 2009-09-01
060724002436 2006-07-24 BIENNIAL STATEMENT 2005-09-01
030915002674 2003-09-15 BIENNIAL STATEMENT 2003-09-01
010907002557 2001-09-07 BIENNIAL STATEMENT 2001-09-01
991001002390 1999-10-01 BIENNIAL STATEMENT 1999-09-01
970908000316 1997-09-08 CERTIFICATE OF INCORPORATION 1997-09-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912SV10P0193 2010-06-21 2010-08-22 2010-08-22
Unique Award Key CONT_AWD_W912SV10P0193_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2800.00
Current Award Amount 2800.00
Potential Award Amount 2800.00

Description

Title ANNOUNCER:
NAICS Code 711219: OTHER SPECTATOR SPORTS
Product and Service Codes R426: COMMUNICATIONS SERVICES

Recipient Details

Recipient BIG MOUTH PRODUCTIONS
UEI GFC3PL63TEF3
Legacy DUNS 124429668
Recipient Address UNITED STATES, 66 STRATHMORE DR, ROCHESTER, MONROE, NEW YORK, 146164010

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6595527308 2020-04-30 0202 PPP 167 E. 67th Street, Suite 10EF, NEW YORK, NY, 10065
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184195
Loan Approval Amount (current) 184195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 153439.29
Forgiveness Paid Date 2021-08-12
6594218510 2021-03-04 0202 PPS 167 E 67th St Apt 10E, New York, NY, 10065-5918
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 184195
Loan Approval Amount (current) 184195
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-5918
Project Congressional District NY-12
Number of Employees 11
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 185754.42
Forgiveness Paid Date 2022-01-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State