Search icon

BIG B RESTAURANT ENTERPRISES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG B RESTAURANT ENTERPRISES 401 K PROFIT SHARING PLAN TRUST 2018 263048345 2019-10-21 BIG B RESTAURANT ENTERPRISES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6463033030
Plan sponsor’s address 16 MONROE ST PH-F, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2019-10-21
Name of individual signing ANTHONY MONTICELLO
BIG B RESTAURANT ENTERPRISES 401 K PROFIT SHARING PLAN TRUST 2018 263048345 2019-10-21 BIG B RESTAURANT ENTERPRISES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6463033030
Plan sponsor’s address 16 MONROE ST PH-F, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2019-10-21
Name of individual signing ANTHONY MONTICELLO
BIG B RESTAURANT ENTERPRISES 401 K PROFIT SHARING PLAN TRUST 2017 263048345 2018-08-30 BIG B RESTAURANT ENTERPRISES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6463033030
Plan sponsor’s address 229 EAST 53RD STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-08-30
Name of individual signing SAMY ELTOUKHY
BIG B RESTAURANT ENTERPRISES 401 K PROFIT SHARING PLAN TRUST 2016 263048345 2017-05-11 BIG B RESTAURANT ENTERPRISES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6463033030
Plan sponsor’s address 229 EAST 53RD STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing SAMY ELTOUKHY
BIG B RESTAURANT ENTERPRISES 401 K PROFIT SHARING PLAN TRUST 2015 263048345 2016-06-24 BIG B RESTAURANT ENTERPRISES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6463033030
Plan sponsor’s address 229 EAST 53RD STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing SAMY ELTOUKHY
BIG B RESTAURANT ENTERPRISES 401 K PROFIT SHARING PLAN TRUST 2014 263048345 2015-07-22 BIG B RESTAURANT ENTERPRISES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 236110
Sponsor’s telephone number 6463033030
Plan sponsor’s address 229 EAST 53RD STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-07-22
Name of individual signing SAMY ELTOUKHY

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6012178109 2020-07-20 0202 PPP 229 E 53RD ST, NEW YORK, NY, 10022-4801
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13950
Loan Approval Amount (current) 13950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-4801
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14148.99
Forgiveness Paid Date 2021-12-28
7539468506 2021-03-06 0202 PPS 229 E 53rd St, New York, NY, 10022-4849
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19530
Loan Approval Amount (current) 19530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-4849
Project Congressional District NY-12
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19751.17
Forgiveness Paid Date 2022-05-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State