Search icon

BIG CAT LLC

Company Details

Name: BIG CAT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2009 (15 years ago)
Entity Number: 3879690
ZIP code: 11570
County: Kings
Place of Formation: New York
Address: 611 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVE STE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
JASON PAULSEN DOS Process Agent 611 N VILLAGE AVE, ROCKVILLE CENTRE, NY, United States, 11570

History

Start date End date Type Value
2009-11-17 2017-08-01 Address 7014 13TH AVE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801002104 2017-08-01 BIENNIAL STATEMENT 2015-11-01
091117000743 2009-11-17 ARTICLES OF ORGANIZATION 2009-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9795578905 2021-05-12 0235 PPP 611 N Village Ave, Rockville Centre, NY, 11570-1637
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17287
Loan Approval Amount (current) 17287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockville Centre, NASSAU, NY, 11570-1637
Project Congressional District NY-04
Number of Employees 1
NAICS code 541690
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17358.55
Forgiveness Paid Date 2021-10-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State