Search icon

BIG EDDY ENTERPRISES INC.

Headquarter

Company Details

Name: BIG EDDY ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2003 (22 years ago)
Entity Number: 2956233
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 4 BULKLEY AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BIG EDDY ENTERPRISES INC., CONNECTICUT 0774280 CONNECTICUT
Headquarter of BIG EDDY ENTERPRISES INC., CONNECTICUT 2654885 CONNECTICUT

DOS Process Agent

Name Role Address
BIG EDDY ENTERPRISES INC. DOS Process Agent 4 BULKLEY AVENUE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
MICHAEL J SILVERSTEIN Chief Executive Officer 4 BULKLEY AVENUE, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2023-09-14 2023-09-14 Address 4 BULKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2013-09-18 2023-09-14 Address 4 BULKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2013-09-18 2023-09-14 Address 4 BULKLEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2007-09-06 2013-09-18 Address 4 BULKEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)
2007-09-06 2013-09-18 Address 4 BULKEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2007-09-06 2013-09-18 Address 4 BULKEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2005-11-21 2007-09-06 Address 11 NEW KING ST, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2005-11-21 2007-09-06 Address 11 NEW KING ST, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2005-11-21 2007-09-06 Address 11 NEW KING ST, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2004-02-05 2005-11-21 Address 11 NEW KING STREET, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230914000101 2023-09-14 BIENNIAL STATEMENT 2023-09-01
190903060268 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170907006199 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150901007069 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130918006013 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110916002381 2011-09-16 BIENNIAL STATEMENT 2011-09-01
090921002187 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070906002491 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051121002155 2005-11-21 BIENNIAL STATEMENT 2005-09-01
040205000403 2004-02-05 CERTIFICATE OF CHANGE 2004-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6929188506 2021-03-04 0202 PPS 4 Bulkley Ave, Port Chester, NY, 10573-3902
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50665
Loan Approval Amount (current) 50665
Undisbursed Amount 0
Franchise Name Fish Window Cleaning Services
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-3902
Project Congressional District NY-16
Number of Employees 9
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50924.57
Forgiveness Paid Date 2021-09-09
9339507002 2020-04-09 0202 PPP BULKLEY AVE, PORT CHESTER, NY, 10573-3901
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50665
Loan Approval Amount (current) 50665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-3901
Project Congressional District NY-16
Number of Employees 10
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51109.19
Forgiveness Paid Date 2021-03-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State