Search icon

BIG E EXPRESS INC.

Company Details

Name: BIG E EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 2008 (17 years ago)
Date of dissolution: 16 May 2023
Entity Number: 3692382
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: MICHAEL A. CHRISTOPHER, 147 PURITAN RD, TONAWANDA, NY, United States, 14150
Principal Address: 147 PURIDAN RD, TONWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG E EXPRESS INC. DOS Process Agent MICHAEL A. CHRISTOPHER, 147 PURITAN RD, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
MICHAEL A CHRISTOPHER Chief Executive Officer 147 PURITAN RD, TONWANDA, NY, United States, 14150

History

Start date End date Type Value
2020-07-17 2023-08-08 Address MICHAEL A. CHRISTOPHER, 147 PURITAN RD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2012-09-04 2020-07-17 Address MICHAEL A. CHRISTOPHER, 147 PURITAN RD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
2010-09-14 2023-08-08 Address 147 PURITAN RD, TONWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2008-07-03 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-07-03 2012-09-04 Address MICHAEL A. CHRISTOPHER, 1069 COLVIN BLVD., TONAWANDA, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808002593 2023-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-16
200717060061 2020-07-17 BIENNIAL STATEMENT 2020-07-01
160711006362 2016-07-11 BIENNIAL STATEMENT 2016-07-01
120904006016 2012-09-04 BIENNIAL STATEMENT 2012-07-01
100914003021 2010-09-14 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
9087.50
Total Face Value Of Loan:
9087.50
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9087.5
Current Approval Amount:
9087.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9131.27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State