Search icon

BIGTIME DYNAMO LLC

Company Details

Name: BIGTIME DYNAMO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2004 (20 years ago)
Entity Number: 3137865
ZIP code: 07675
County: Kings
Place of Formation: New York
Address: 349 KINDERKAMARK RD, WESWOOD, NJ, United States, 07675

DOS Process Agent

Name Role Address
MICHAEL S LIBOCK & CO LLC, CPAS DOS Process Agent 349 KINDERKAMARK RD, WESWOOD, NJ, United States, 07675

History

Start date End date Type Value
2004-12-14 2008-12-31 Address 304 BOERUM STREET BASEMENT, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101215002210 2010-12-15 BIENNIAL STATEMENT 2010-12-01
081231002100 2008-12-31 BIENNIAL STATEMENT 2008-12-01
070319002094 2007-03-19 BIENNIAL STATEMENT 2006-12-01
041214001005 2004-12-14 ARTICLES OF ORGANIZATION 2004-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3918357405 2020-05-08 0202 PPP 39-11 22ND ST, LONG ISLAND CITY, NY, 11101-4809
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9500
Loan Approval Amount (current) 9500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59029
Servicing Lender Name The State Exchange Bank
Servicing Lender Address 1280 Main St, LAMONT, OK, 74643
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-4809
Project Congressional District NY-07
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59029
Originating Lender Name The State Exchange Bank
Originating Lender Address LAMONT, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9589.79
Forgiveness Paid Date 2021-04-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State