Search icon

BIG LUCKY, INC.

Company Details

Name: BIG LUCKY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1998 (27 years ago)
Entity Number: 2250613
ZIP code: 11201
County: Kings
Place of Formation: New York
Activity Description: Superfine is an incredible woman owned and managed restaurant and bar at 126 Front Street in Dumbo Brooklyn. We just entered our 22nd year of being a pioneer business in Dumbo Brooklyn. The three partners, Laura Taylor, Cara Lee Sparry, and myself founded our business in 1998. We built and designed our space in 2000, opened one month after 9/11 and we as managing partners have worked every day on site in our incredible space at 126 Front Street in Dumbo Brooklyn. Our service is connectivity. We have been leaders in our community as artist, residents and business owners. We succeeded! Our focus has been: food, art, legendary jazz shows, an 18 year run of famous Bluegrass Brunch, art gallery and a beacon for the LGBTQ+? community. We built a business on our ability to bring people together and to create a live platform for people to connect - like a legendary town hall. We are the old time New York City Ma & Ma shop.
Address: ATTN: TANYA RYND, 126 FRONT ST, BROOKLYN, NY, United States, 11201
Principal Address: SUPERFINE, 126 FRONT ST, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-243-9005

Website http://www.superfine.nyc

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 LUCKY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 113431346 2024-09-05 BIG LUCKY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 3479331287
Plan sponsor’s address 126 FRONT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2024-09-05
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
BIG LUCKY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 113431346 2023-06-22 BIG LUCKY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 3479331287
Plan sponsor’s address 126 FRONT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing SHIRLEY HORNER
BIG LUCKY, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 113431346 2022-08-23 BIG LUCKY, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722511
Sponsor’s telephone number 3479331287
Plan sponsor’s address 126 FRONT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2022-08-23
Name of individual signing SHIRLEY HORNER
BIG LUCKY INC 401 K PROFIT SHARING PLAN TRUST 2018 113431346 2019-04-29 BIG LUCKY INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722300
Sponsor’s telephone number 7182439005
Plan sponsor’s address 126 FRONT STREET, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-29
Name of individual signing EDWARD ROJAS
BIG LUCKY INC 401 K PROFIT SHARING PLAN TRUST 2017 113431346 2018-06-12 BIG LUCKY INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 722300
Sponsor’s telephone number 7182439005
Plan sponsor’s address 126 FRONT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
TANYA RYND Chief Executive Officer 126 FRONT STREET, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
BIG LUCKY INC. DBA SUPERFINE DOS Process Agent ATTN: TANYA RYND, 126 FRONT ST, BROOKLYN, NY, United States, 11201

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132864 Alcohol sale 2023-09-15 2023-09-15 2025-09-30 81 PEARL AKA 126 FRONT STREET, BROOKLYN, New York, 11201 Restaurant

History

Start date End date Type Value
2024-09-27 2024-09-27 Address 126 FRONT STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-09-27 Address 25 JAY ST, #4C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2006-04-24 2024-09-27 Address ATTN: TANYA RYND, 126 FRONT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2006-04-24 2010-04-23 Address SUPERTIME, 126 FRONT ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2000-05-02 2006-04-24 Address 25 JAY ST, #4C, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2000-05-02 2006-04-24 Address 25 JAY ST, #3A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2000-05-02 2024-09-27 Address 25 JAY ST, #4C, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1998-04-17 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-04-17 2000-05-02 Address 25 JAY STREET, #4C, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240927002012 2024-09-27 BIENNIAL STATEMENT 2024-09-27
140805002167 2014-08-05 BIENNIAL STATEMENT 2014-04-01
120521002854 2012-05-21 BIENNIAL STATEMENT 2012-04-01
100423002487 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080408002915 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060424002721 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040505002023 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020404002286 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000502002664 2000-05-02 BIENNIAL STATEMENT 2000-04-01
980417000545 1998-04-17 CERTIFICATE OF INCORPORATION 1998-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9083068406 2021-02-14 0202 PPS 126 Front St, Brooklyn, NY, 11201-1116
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313596
Loan Approval Amount (current) 313596
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 Brooklyn, KINGS, NY, 11201-1116
Project Congressional District NY-10
Number of Employees 30
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 316771.68
Forgiveness Paid Date 2022-02-25

Date of last update: 28 Apr 2025

Sources: New York Secretary of State