Search icon

BIG HONCHO MEDIA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BIG HONCHO MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2004 (21 years ago)
Entity Number: 3102878
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 21 W. 46th Street, Suite 1410, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
CONSTANTINA C. VATHIS DOS Process Agent 21 W. 46th Street, Suite 1410, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
432058720
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-13 2024-12-31 Address JENNIFER ROSENBAUM, 111 BROADWAY - SUITE 505, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2008-08-27 2010-09-13 Address DANIEL J BECK, 111 BROADWAY - SUITE 505, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2004-09-16 2008-08-27 Address 265 MORRIS AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231003165 2024-12-31 BIENNIAL STATEMENT 2024-12-31
200903060056 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904006983 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906006977 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140903006227 2014-09-03 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
96510.00
Total Face Value Of Loan:
96510.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
137250.00
Total Face Value Of Loan:
137250.00
Date:
2020-04-15
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:
137250.00
Total Face Value Of Loan:
137250.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$137,250
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,121.5
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $109,634
Utilities: $3,362
Mortgage Interest: $0
Rent: $16,454
Refinance EIDL: $0
Healthcare: $7800
Debt Interest: $0
Jobs Reported:
6
Initial Approval Amount:
$96,510
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$97,153.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $96,509

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State