Search icon

BIG BRIGHT TRADING INC

Company Details

Name: BIG BRIGHT TRADING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 2009 (16 years ago)
Entity Number: 3825934
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 60-85 FLUSHING AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DA GUANG GAO Chief Executive Officer 60-85 FLUSHING AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
DA GUANG GAO DOS Process Agent 60-85 FLUSHING AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 134 WEST 29TH STREET, STE 101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-11-10 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-15 2023-10-24 Address 134 WEST 29TH STREET, STE 101, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-06-24 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-24 2023-10-24 Address 134 WEST 29TH ST STE 101, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231024000810 2023-10-24 BIENNIAL STATEMENT 2023-06-01
211109002988 2021-11-09 BIENNIAL STATEMENT 2021-11-09
171026006171 2017-10-26 BIENNIAL STATEMENT 2017-06-01
130612002084 2013-06-12 BIENNIAL STATEMENT 2013-06-01
110615002221 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090624000178 2009-06-24 CERTIFICATE OF INCORPORATION 2009-06-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-14 No data 134 W 29TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1266568301 2021-01-16 0202 PPS 134 W 29th St, New York, NY, 10001-5304
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10001-5304
Project Congressional District NY-12
Number of Employees 3
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37926.37
Forgiveness Paid Date 2022-03-17
1990737200 2020-04-15 0202 PPP 134 W 29TH ST, STE 101, NEW YORK, NY, 10001-5304
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41800
Loan Approval Amount (current) 41800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10001-5304
Project Congressional District NY-12
Number of Employees 4
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42070.52
Forgiveness Paid Date 2021-02-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State