Search icon

BIG SHOW CONSTRUCTION MANAGEMENT INCORPORATED

Company Details

Name: BIG SHOW CONSTRUCTION MANAGEMENT INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1999 (26 years ago)
Entity Number: 2418173
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 601 WEST 26TH ST, NEW YORK, NY, United States, 10001
Address: ATTN: RODERICK HICKEY, 444 MADISON AVEUE, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-206-6443

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QJHFFH23MR31 2024-05-24 231 W 29TH ST, # 584, NEW YORK, NY, 10001, 5209, USA 231 W. 29TH STREET, SUITE 504, NEW YORK CITY, NY, 10001, 5507, USA

Business Information

Division Name BIG SHOW CONSTRUCTION MANAGEMENT INCORPORATED
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-05-30
Initial Registration Date 2020-05-20
Entity Start Date 1999-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236210, 236220, 512131, 711110, 712110
Product and Service Codes C1JA, C1PB, C222, C223, N029, R425, Y1JA, Y1PB, Z1JA, Z1PB, Z2JA, Z2PB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN WEST
Address 231 W 29TH ST RM 504, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name SUSAN WEST
Address 231 W 29TH ST RM 504, NEW YORK, NY, 10001, USA
Title ALTERNATE POC
Name SUSAN WEST
Address 231 W. 29TH STREET, NEW YORK CITY, NY, 10001, USA
Past Performance
Title PRIMARY POC
Name SUSAN WEST
Address 231 W 29TH ST RM 504, NEW YORK, NY, 10001, USA

Chief Executive Officer

Name Role Address
ROD HICKEY Chief Executive Officer 601 WEST 26TH ST, #1425D, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O LACHMAN & LACHMAN, CPA DOS Process Agent ATTN: RODERICK HICKEY, 444 MADISON AVEUE, NEW YORK, NY, United States, 10022

Licenses

Number Status Type Date End date
1404456-DCA Inactive Business 2011-08-16 2019-02-28

History

Start date End date Type Value
2001-10-05 2003-12-16 Address 446 E 86TH ST / #9F, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2001-10-05 2003-12-16 Address 446 E 86TH ST / #9F, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
031216002672 2003-12-16 BIENNIAL STATEMENT 2003-09-01
011005002514 2001-10-05 BIENNIAL STATEMENT 2001-09-01
990913000552 1999-09-13 CERTIFICATE OF INCORPORATION 1999-09-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2561155 TRUSTFUNDHIC INVOICED 2017-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2561156 RENEWAL INVOICED 2017-02-25 100 Home Improvement Contractor License Renewal Fee
2004108 RENEWAL INVOICED 2015-03-02 100 Home Improvement Contractor License Renewal Fee
2004107 TRUSTFUNDHIC INVOICED 2015-03-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1080231 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1224266 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
1080227 FINGERPRINT INVOICED 2011-08-25 75 Fingerprint Fee
1080229 CNV_TFEE INVOICED 2011-08-16 7.46999979019165 WT and WH - Transaction Fee
1080230 LICENSE INVOICED 2011-08-16 100 Home Improvement Contractor License Fee
1080228 TRUSTFUNDHIC INVOICED 2011-08-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6305947406 2020-05-14 0202 PPP 231 West 29th Street, Suite 504, NEW YORK, NY, 10028
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75002.5
Loan Approval Amount (current) 75002.5
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, 10028-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75970.28
Forgiveness Paid Date 2021-09-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State