Search icon

BIG BIG PRODUCE INC.

Company Details

Name: BIG BIG PRODUCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2003 (21 years ago)
Entity Number: 2972173
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 34 SOUTH 1ST STREET, BROOKLYN, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG BIG PRODUCE INC. DOS Process Agent 34 SOUTH 1ST STREET, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
PAUL CHAN Chief Executive Officer 34 SOUTH 1ST STREET, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2016-08-19 2020-02-11 Address 34 SOUTH 1ST STREET, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2016-08-19 2020-02-11 Address 34 SOUTH 1ST STREET, BROOKLYN, NY, 11249, USA (Type of address: Principal Executive Office)
2007-10-24 2016-08-19 Address 34 SOUTH 1ST STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-11-23 2016-08-19 Address 34 SOUTH 1ST STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2005-11-23 2007-10-24 Address 34 SOUTH 15TH STREET, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2003-10-31 2021-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-10-31 2016-08-19 Address 34 SOUTH 1ST STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211002009 2020-02-11 AMENDMENT TO BIENNIAL STATEMENT 2018-10-01
191021060112 2019-10-21 BIENNIAL STATEMENT 2019-10-01
171024006010 2017-10-24 BIENNIAL STATEMENT 2017-10-01
160819006040 2016-08-19 BIENNIAL STATEMENT 2015-10-01
131023002157 2013-10-23 BIENNIAL STATEMENT 2013-10-01
111101002701 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091020002423 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071024002055 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051123002070 2005-11-23 BIENNIAL STATEMENT 2005-10-01
031031000830 2003-10-31 CERTIFICATE OF INCORPORATION 2003-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1067507709 2020-05-01 0202 PPP 34 S 1ST ST, BROOKLYN, NY, 11249
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
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 BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 7
NAICS code 624190
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 Unanswered
Veteran Unanswered
Forgiveness Amount 31539.24
Forgiveness Paid Date 2021-04-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State