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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QJHFFH23MR31
CAGE Code:
8M4U1
UEI Expiration Date:
2024-05-24

Business Information

Division Name:
BIG SHOW CONSTRUCTION MANAGEMENT INCORPORATED
Activation Date:
2023-05-30
Initial Registration Date:
2020-05-20

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

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
75002.50
Total Face Value Of Loan:
75002.50

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75002.5
Current Approval Amount:
75002.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75970.28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State