Search icon

BIGNOS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BIGNOS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Apr 2011 (14 years ago)
Date of dissolution: 18 Apr 2022
Entity Number: 4082881
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 613 GRAND STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 613 GRAND STREET, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2011-04-18 2022-05-02 Address 613 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220502000076 2022-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-18
190408060175 2019-04-08 BIENNIAL STATEMENT 2019-04-01
150403006855 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130419006308 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110418000656 2011-04-18 ARTICLES OF ORGANIZATION 2011-04-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
69767.00
Total Face Value Of Loan:
69767.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$69,767
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,767
Utilities: $4,000
Rent: $12,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State