Search icon

BIG SKY MANAGEMENT, LLC

Company Details

Name: BIG SKY MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2004 (21 years ago)
Entity Number: 3095651
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE ST, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG SKY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 274601108 2024-05-13 BIG SKY MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9175970942
Plan sponsor’s address 381 PARK AVE SOUTH SUITE 914, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing EDWARD ROJAS
BIG SKY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 274601108 2023-05-10 BIG SKY MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9175970942
Plan sponsor’s address 381 PARK AVE SOUTH SUITE 914, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing EDWARD ROJAS
BIG SKY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 274601108 2022-06-29 BIG SKY MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9175970942
Plan sponsor’s address 381 PARK AVE SOUTH SUITE 914, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-06-29
Name of individual signing MICHAEL COSENTINO
BIG SKY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 274601108 2021-04-02 BIG SKY MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9175970942
Plan sponsor’s address 381 PARK AVE SOUTH SUITE 914, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing MICHAEL COSENTINO
BIG SKY MANAGEMENT LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 274601108 2020-05-28 BIG SKY MANAGEMENT LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 812990
Sponsor’s telephone number 9175970942
Plan sponsor’s address 381 PARK AVE SOUTH SUITE 914, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
041208000456 2004-12-08 AFFIDAVIT OF PUBLICATION 2004-12-08
041208000458 2004-12-08 AFFIDAVIT OF PUBLICATION 2004-12-08
040827000158 2004-08-27 APPLICATION OF AUTHORITY 2004-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2387197204 2020-04-16 0202 PPP 381 PARK AVE S RM 914, NEW YORK, NY, 10016
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112250
Loan Approval Amount (current) 112250
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 NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113533.39
Forgiveness Paid Date 2021-06-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State