Search icon

BIGGLESWORTH, INCORPORATED

Company Details

Name: BIGGLESWORTH, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 2002 (23 years ago)
Date of dissolution: 08 Sep 2021
Entity Number: 2817205
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 511 AVENUE OF THE AMERICAS, #364, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 AVENUE OF THE AMERICAS, #364, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2002-09-30 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-30 2022-04-09 Address 511 AVENUE OF THE AMERICAS, #364, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220409000423 2021-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-08
020930000187 2002-09-30 CERTIFICATE OF INCORPORATION 2002-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4033037302 2020-04-29 0235 PPP 184 MILL DAM RD, CENTERPORT, NY, 11721-1519
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9064.55
Loan Approval Amount (current) 9064.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTERPORT, SUFFOLK, NY, 11721-1519
Project Congressional District NY-01
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 9143.27
Forgiveness Paid Date 2021-03-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State