Search icon

BIG B RESTAURANT ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIG B RESTAURANT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701219
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 10 MONROE STREET / #GH 12, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 MONROE STREET / #GH 12, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ANTHONY MONTICELLO Chief Executive Officer 10 MONROE STREET / #GH 12, NEW YORK, NY, United States, 10002

Form 5500 Series

Employer Identification Number (EIN):
263048345
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104074 Alcohol sale 2024-01-09 2024-01-09 2026-01-31 229 E 53RD ST, NEW YORK, New York, 10022 Restaurant

History

Start date End date Type Value
2008-07-28 2011-12-28 Address 402 EAST 73RD STREET, APT. 5A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120827002087 2012-08-27 BIENNIAL STATEMENT 2012-07-01
111228002665 2011-12-28 BIENNIAL STATEMENT 2010-07-01
080728000026 2008-07-28 CERTIFICATE OF INCORPORATION 2008-07-28

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
150859.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-06
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:
19530.00
Total Face Value Of Loan:
19530.00
Date:
2020-07-20
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:
13950.00
Total Face Value Of Loan:
13950.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79500.00
Total Face Value Of Loan:
100300.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13950
Current Approval Amount:
13950
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14148.99
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19530
Current Approval Amount:
19530
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19751.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State