Search icon

BIG ANT ELECTRIC, INC.

Company Details

Name: BIG ANT ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2000 (25 years ago)
Entity Number: 2488124
ZIP code: 11556
County: Nassau
Place of Formation: New York
Activity Description: Electrical contractors performing work which includes but is not limited to the following; wiring, maintenance, installation, and service work on new and existing structures to provide lighting, power and heating.
Principal Address: 615 ACORN STREET, SUITE C, DEER PARK, NY, United States, 11729
Address: 626 REXCORP PLAZA, UNIONDALE, NY, United States, 11556

Contact Details

Phone +1 646-825-3008

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 ANT ELECTRIC, INC. RETIREMENT PLAN 2015 113538109 2016-04-13 BIG ANT ELECTRIC, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 238210
Sponsor’s telephone number 6315865598
Plan sponsor’s address 615 ACORN STREET, SUITE C, DEER PARK, NY, 117293222

Signature of

Role Plan administrator
Date 2016-04-13
Name of individual signing ANTHONY SOFIA
BIG ANT ELECTRIC, INC. RETIREMENT PLAN 2014 113538109 2015-10-12 BIG ANT ELECTRIC, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 238210
Sponsor’s telephone number 6315865598
Plan sponsor’s address 615 ACORN STREET, SUITE C, DEER PARK, NY, 117293222

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing ANTHONY SOFIA
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF BIG ANT ELECTRIC, INC. 2014 113538109 2015-10-19 BIG ANT ELECTRIC, INC. 9
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2012-05-01
Business code 238210
Sponsor’s telephone number 5165055598
Plan sponsor’s address 615 ACORN STREET, SUITE C, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 113538109
Plan administrator’s name BIG ANT ELECTRIC, INC.
Plan administrator’s address 615 ACORN STREET, SUITE C, DEER PARK, NY, 11729
Administrator’s telephone number 5165055598

Signature of

Role Plan administrator
Date 2015-10-19
Name of individual signing ANTHONY SOFIA
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF BIG ANT ELECTRIC, INC. 2013 113538109 2014-11-12 BIG ANT ELECTRIC, INC. 8
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2012-05-01
Business code 238210
Sponsor’s telephone number 5165055598
Plan sponsor’s address 615 ACORN STREET, SUITE C, DEER PARK, NY, 11729

Plan administrator’s name and address

Administrator’s EIN 113538109
Plan administrator’s name BIG ANT ELECTRIC, INC.
Plan administrator’s address 615 ACORN STREET, SUITE C, DEER PARK, NY, 11729
Administrator’s telephone number 5165055598

Signature of

Role Plan administrator
Date 2014-11-12
Name of individual signing ANTHONY SOFIA
BIG ANT ELECTRIC, INC. RETIREMENT PLAN 2013 113538109 2014-03-31 BIG ANT ELECTRIC, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 238210
Sponsor’s telephone number 6315865598
Plan sponsor’s address 615 ACORN STREET, SUITE C, DEER PARK, NY, 117293222

Signature of

Role Plan administrator
Date 2014-03-31
Name of individual signing ANTHONY SOFIA
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF BIG ANT ELECTRIC, INC. 2012 113538109 2013-12-17 BIG ANT ELECTRIC, INC. 9
File View Page
Three-digit plan number (PN) 510
Effective date of plan 2012-05-01
Business code 238210
Sponsor’s telephone number 5165055598
Plan sponsor’s address 660 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, 11552

Plan administrator’s name and address

Administrator’s EIN 113538109
Plan administrator’s name BIG ANT ELECTRIC, INC.
Plan administrator’s address 660 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, 11552
Administrator’s telephone number 5165055598

Signature of

Role Plan administrator
Date 2013-12-17
Name of individual signing ANTHONY SOFIA
BIG ANT ELECTRIC, INC. RETIREMENT PLAN 2012 113538109 2013-10-01 BIG ANT ELECTRIC, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-06-15
Business code 238210
Sponsor’s telephone number 6315865598
Plan sponsor’s address 615 ACORN STREET, SUITE C, DEER PARK, NY, 117293222

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing ANTHONY SOFIA
WELFARE BENEFITS PLAN FOR THE EMPLOYEES OF BIG ANT ELECTRIC, INC. 2011 113538109 2012-08-28 BIG ANT ELECTRIC, INC. 8
Three-digit plan number (PN) 510
Effective date of plan 2012-05-01
Business code 238210
Sponsor’s telephone number 5165055598
Plan sponsor’s address 660 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, 11552

Plan administrator’s name and address

Administrator’s EIN 113538109
Plan administrator’s name BIG ANT ELECTRIC, INC.
Plan administrator’s address 660 HEMPSTEAD GARDENS DRIVE, WEST HEMPSTEAD, NY, 11552
Administrator’s telephone number 5165055598

Signature of

Role Plan administrator
Date 2012-08-28
Name of individual signing ANTHONY SOFIA

Agent

Name Role Address
ANTHONY SOFIA Agent 626 REXCORP PLAZA, UNIONDALE, NY, 11556

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 626 REXCORP PLAZA, UNIONDALE, NY, United States, 11556

Chief Executive Officer

Name Role Address
ANTHONY SOFIA Chief Executive Officer 615 ACORN STREET, SUITE C, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 615 ACORN STREET, SUITE C, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-10-10 2025-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-10-11 Address 615 ACORN STREET SUITE C, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)
2024-03-18 2024-10-11 Address 615 ACORN STREET, SUITE C, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-03-18 Address 615 ACORN STREET, SUITE C, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-03-18 2024-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-18 2024-10-11 Address 615 Acorn street Unit C, Deer Park, NY, 11729, USA (Type of address: Service of Process)
2023-07-13 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-12 2024-03-18 Address 615 ACORN STREET, SUITE C, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2013-11-01 2024-03-18 Address 615 ACORN STREET SUITE C, DEER PARK, NY, 11729, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241011000484 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
240318002027 2024-03-18 BIENNIAL STATEMENT 2024-03-18
230123002932 2023-01-23 BIENNIAL STATEMENT 2022-03-01
140312006072 2014-03-12 BIENNIAL STATEMENT 2014-03-01
131101000821 2013-11-01 CERTIFICATE OF CHANGE 2013-11-01
120813000771 2012-08-13 CERTIFICATE OF CHANGE 2012-08-13
120511002198 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100330002624 2010-03-30 BIENNIAL STATEMENT 2010-03-01
100226000471 2010-02-26 CERTIFICATE OF AMENDMENT 2010-02-26
081118000037 2008-11-18 CERTIFICATE OF CHANGE 2008-11-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD HSCG2410P3RW436 2010-06-01 2010-07-01 2010-07-01
Unique Award Key CONT_AWD_HSCG2410P3RW436_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 9990.66
Current Award Amount 9990.66
Potential Award Amount 9990.66

Description

Title LIGHTING PROJECT
Product and Service Codes AD64: CONSTRUCTION (ENGINEERING)

Recipient Details

Recipient BIG ANT ELECTRIC, INC.
UEI HUKYR81HC4Q7
Recipient Address UNITED STATES, 660 HEMPSTEAD GARDENS DR, WEST HEMPSTEAD, NASSAU, NEW YORK, 115523730

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3538358410 2021-02-05 0235 PPS 615 Acorn St Ste C, Deer Park, NY, 11729-3222
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270700
Loan Approval Amount (current) 270700
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 Deer Park, SUFFOLK, NY, 11729-3222
Project Congressional District NY-02
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 273758.16
Forgiveness Paid Date 2022-03-31
2953187207 2020-04-16 0235 PPP 615 ACORN ST STE C, DEER PARK, NY, 11729
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276500
Loan Approval Amount (current) 276500
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 238210
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 279646.26
Forgiveness Paid Date 2021-06-10

Date of last update: 14 Apr 2025

Sources: New York Secretary of State