Search icon

BIG EDDY ENTERPRISES INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0774280
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
2654885
State:
CONNECTICUT

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: Service of Process)
2013-09-18 2023-09-14 Address 4 BULKLEY 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: Chief Executive Officer)
2007-09-06 2013-09-18 Address 4 BULKEY AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
50665.00
Total Face Value Of Loan:
50665.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
198000.00
Date:
2020-04-09
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:
50665.00
Total Face Value Of Loan:
50665.00

Paycheck Protection Program

Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50665
Current Approval Amount:
50665
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50924.57
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50665
Current Approval Amount:
50665
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
51109.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State