Search icon

BIG TIME SERVICE INC.

Company Details

Name: BIG TIME SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2004 (20 years ago)
Entity Number: 3142217
ZIP code: 14420
County: Monroe
Place of Formation: New York
Address: 7978 RIDGE RD W, BROCKPORT, NY, United States, 14420

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEE E HICKS Chief Executive Officer 7978 RIDGE RD W, BROCKPORT, NY, United States, 14420

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7978 RIDGE RD W, BROCKPORT, NY, United States, 14420

History

Start date End date Type Value
2004-12-27 2007-01-04 Address LEE E HICKS, 7963 RIDGE ROAD WEST, BROCKPORT, NY, 14420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181226006054 2018-12-26 BIENNIAL STATEMENT 2018-12-01
161215006148 2016-12-15 BIENNIAL STATEMENT 2016-12-01
150112002042 2015-01-12 BIENNIAL STATEMENT 2014-12-01
130412006179 2013-04-12 BIENNIAL STATEMENT 2012-12-01
110314000018 2011-03-14 ERRONEOUS ENTRY 2011-03-14

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
17600.00
Total Face Value Of Loan:
17600.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17600
Current Approval Amount:
17600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17754.98

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-09-06
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State