Search icon

BIG EMPIRE, INC.

Company Details

Name: BIG EMPIRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2009 (16 years ago)
Entity Number: 3817611
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 921 COLUMBUS AVE., NEW YORK, NY, United States, 10025

Contact Details

Phone +1 917-680-9808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QAISAR RAZZAQ Chief Executive Officer 62-59 108TH STREET, APT # 2-FL, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 921 COLUMBUS AVE., NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
2071579-1-DCA Active Business 2018-05-21 2023-11-30
2064110-2-DCA Inactive Business 2017-12-28 2022-12-31

Filings

Filing Number Date Filed Type Effective Date
130627006139 2013-06-27 BIENNIAL STATEMENT 2013-06-01
090603000089 2009-06-03 CERTIFICATE OF INCORPORATION 2009-06-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-19 99 CENTS & UP NYC 921 COLUMBUS AVE, NEW YORK, New York, NY, 10025 A Food Inspection Department of Agriculture and Markets No data
2022-06-06 No data 921 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-30 No data 921 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-08-10 No data 921 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-26 No data 921 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-16 No data 921 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-15 No data 921 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-06 No data 921 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-03 No data 921 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-01 No data 921 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10025 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604038 OL VIO INVOICED 2023-02-27 11000 OL - Other Violation
3525728 SS VIO CREDITED 2022-09-22 250 SS - State Surcharge (Tobacco)
3525727 OL VIO CREDITED 2022-09-22 5500 OL - Other Violation
3525726 TS VIO CREDITED 2022-09-22 825 TS - State Fines (Tobacco)
3472011 OL VIO VOIDED 2022-08-10 5500 OL - Other Violation
3472012 SS VIO VOIDED 2022-08-10 250 SS - State Surcharge (Tobacco)
3472010 TS VIO VOIDED 2022-08-10 825 TS - State Fines (Tobacco)
3448280 TS VIO VOIDED 2022-05-18 825 TS - State Fines (Tobacco)
3448282 SS VIO VOIDED 2022-05-18 250 SS - State Surcharge (Tobacco)
3448281 OL VIO VOIDED 2022-05-18 5500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-30 Default Decision Selling or offering for sale a flavored vapor product intended or reasonably expected to be used for the consumption of nicotine. 11 No data No data 11
2021-08-30 Default Decision SOLD, OFFERED FOR SALE, OR POSSESSED WITH INTENT TO SELL OR OFFER FOR SALE FLAVORED ELECTRONIC CIGARETTE OR E-LIQUID 11 No data 11 No data
2019-02-06 No data SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 No data No data No data
2019-02-06 No data SOLD E-CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 No data No data No data
2017-05-11 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-03-10 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2014-03-10 Pleaded ENGAGED IN DECEPTIVE PRACTICES by charging tax on non-taxable items 1 1 No data No data
2014-03-10 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 3 3 No data No data
2014-03-10 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1738377709 2020-05-01 0202 PPP 921 COLUMBUS AVE, NEW YORK, NY, 10025
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6662
Loan Approval Amount (current) 6662
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 999990
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 -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005071 Fair Labor Standards Act 2021-12-23 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-23
Termination Date 2022-04-27
Date Issue Joined 2021-12-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name JALLOW,
Role Plaintiff
Name BIG EMPIRE, INC.
Role Defendant
2005071 Fair Labor Standards Act 2020-07-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-02
Termination Date 2021-09-14
Date Issue Joined 2020-08-29
Section 0201
Sub Section FL
Status Terminated

Parties

Name JALLOW,
Role Plaintiff
Name BIG EMPIRE, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State