Search icon

BIG CITY SPORTS MARKETING, LLC

Company Details

Name: BIG CITY SPORTS MARKETING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2007 (18 years ago)
Entity Number: 3566568
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 22 NORTH 6TH ST., STE. 23K, BROOKLYN, NY, United States, 11249

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG CITY SPORTS MARKETING LLC PROFIT SHARING PLAN 2023 743232646 2024-10-10 BIG CITY SPORTS MARKETING LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711210
Sponsor’s telephone number 9176939941
Plan sponsor’s address 41 E 11TH ST FL 11, NEW YORK, NY, 100034602

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing DAVID WALKER
Valid signature Filed with authorized/valid electronic signature
BIG CITY SPORTS MARKETING LLC PROFIT SHARING PLAN 2022 743232646 2023-09-13 BIG CITY SPORTS MARKETING LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 711210
Sponsor’s telephone number 9176939941
Plan sponsor’s address 41 E 11TH ST FL 11, NEW YORK, NY, 100034602

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing DAVID WALKER

DOS Process Agent

Name Role Address
C/O DAVID WALKER, MANAGER DOS Process Agent 22 NORTH 6TH ST., STE. 23K, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2007-09-11 2020-12-29 Address 10 PLAZA STREET, SUITE 7B, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201229060355 2020-12-29 BIENNIAL STATEMENT 2019-09-01
111028002112 2011-10-28 BIENNIAL STATEMENT 2011-09-01
090923002076 2009-09-23 BIENNIAL STATEMENT 2009-09-01
080411000196 2008-04-11 CERTIFICATE OF PUBLICATION 2008-04-11
070911000850 2007-09-11 ARTICLES OF ORGANIZATION 2007-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9048778510 2021-03-12 0202 PPS 22 N 6th St Apt 23K, Brooklyn, NY, 11249-3093
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100800
Loan Approval Amount (current) 100800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3093
Project Congressional District NY-07
Number of Employees 40
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101533.6
Forgiveness Paid Date 2021-12-09
4458567107 2020-04-13 0202 PPP 22 N. 2th Street 23k, BROOKLYN, NY, 11249
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100800
Loan Approval Amount (current) 100800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 40
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102130
Forgiveness Paid Date 2021-08-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State