Search icon

WHATSTHEBIGIDEA.COM, INC.

Company Details

Name: WHATSTHEBIGIDEA.COM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2000 (24 years ago)
Entity Number: 2582462
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: 100 DOCK ST, SAUGERTIES, NY, United States, 12477
Address: 100 DOCK ST, 100 DOCK ST, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WHATSTHEBIGIDEA.COM, INC. DOS Process Agent 100 DOCK ST, 100 DOCK ST, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
DAVID RADOVANOVIC Chief Executive Officer 100 DOCK ST, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 100 DOCK ST, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2024-12-02 2024-12-02 Address 100 DOCK ST, SAUGERTIES, NY, 12477, 1617, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-12-02 Address 100 DOCK ST, SAUGERTIES, NY, 12477, 1617, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-12-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2023-06-08 Address 100 DOCK ST, SAUGERTIES, NY, 12477, 1617, USA (Type of address: Chief Executive Officer)
2023-06-08 2024-12-02 Address 100 DOCK ST, SAUGERTIES, NY, 12477, 1617, USA (Type of address: Service of Process)
2020-12-03 2023-06-08 Address 100 DOCK ST, SAUGERTIES, NY, 12477, 1617, USA (Type of address: Service of Process)
2019-01-29 2020-12-03 Address 100 DOCK ST, SAUGERTIES, NY, 12477, 1617, USA (Type of address: Service of Process)
2019-01-29 2023-06-08 Address 100 DOCK ST, SAUGERTIES, NY, 12477, 1617, USA (Type of address: Chief Executive Officer)
2008-05-05 2019-01-29 Address 100 DOCK ST, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202003947 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230608003853 2023-06-08 BIENNIAL STATEMENT 2022-12-01
201203060860 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190129060410 2019-01-29 BIENNIAL STATEMENT 2018-12-01
141203006934 2014-12-03 BIENNIAL STATEMENT 2014-12-01
121218006273 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110107002979 2011-01-07 BIENNIAL STATEMENT 2010-12-01
081209003129 2008-12-09 BIENNIAL STATEMENT 2008-12-01
080505002784 2008-05-05 BIENNIAL STATEMENT 2006-12-01
050120002242 2005-01-20 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6061147307 2020-04-30 0202 PPP 100 Dock Street, SAUGERTIES, NY, 12477-1617
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUGERTIES, ULSTER, NY, 12477-1617
Project Congressional District NY-19
Number of Employees 1
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 2516
Forgiveness Paid Date 2021-02-16
2186008509 2021-02-20 0202 PPS 100 Dock St, Saugerties, NY, 12477-1617
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-1617
Project Congressional District NY-19
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2510.69
Forgiveness Paid Date 2021-07-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State