Search icon

BIG "W'S" BBQ, INC.

Company Details

Name: BIG "W'S" BBQ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 2005 (20 years ago)
Date of dissolution: 09 Jul 2024
Entity Number: 3209860
ZIP code: 12564
County: Dutchess
Place of Formation: New York
Address: 22 OAK SHADOW LANE, PAWLIND, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WARREN NORSTEIN Chief Executive Officer 22 OAK SHADOW LANE, PAWLING, NY, United States, 12564

DOS Process Agent

Name Role Address
C/O SILVER LASKI & WEISEL PC DOS Process Agent 22 OAK SHADOW LANE, PAWLIND, NY, United States, 12564

History

Start date End date Type Value
2013-05-17 2024-07-24 Address 22 OAK SHADOW LANE, PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer)
2009-05-14 2013-05-17 Address 22 OAK SHADOW LANE, PAWLIND, NY, 12564, USA (Type of address: Chief Executive Officer)
2009-05-14 2024-07-24 Address 22 OAK SHADOW LANE, PAWLIND, NY, 12564, USA (Type of address: Service of Process)
2007-05-14 2009-05-14 Address C/O SILVER LASKI & WEISEL PC, 501 FIFTH AVE STE 901, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-05-14 2009-05-14 Address C/O SILVER LASKI & WEISEL PC, 501 FIFTH AVE STE 901, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-05-25 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-25 2009-05-14 Address 501 FIFTH AVE STE 901, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724001190 2024-07-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-09
130517006115 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110712002688 2011-07-12 BIENNIAL STATEMENT 2011-05-01
090514002469 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070514002096 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050525000510 2005-05-25 CERTIFICATE OF INCORPORATION 2005-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7182278504 2021-03-05 0202 PPS 1475 Route 22, Wingdale, NY, 12594-1803
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43211
Loan Approval Amount (current) 43211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wingdale, DUTCHESS, NY, 12594-1803
Project Congressional District NY-18
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43408.71
Forgiveness Paid Date 2021-08-24
5047087410 2020-05-11 0202 PPP 22 Oak Shadow Lane, Pawling, NY, 12564
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pawling, DUTCHESS, NY, 12564-0001
Project Congressional District NY-17
Number of Employees 7
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21159.95
Forgiveness Paid Date 2021-02-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State