Search icon

BIGGER THAN BUILDINGS LLC

Company Details

Name: BIGGER THAN BUILDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jun 2011 (14 years ago)
Entity Number: 4101221
ZIP code: 11237
County: Kings
Place of Formation: New York
Activity Description: Bigger Than Building"s LLC is an all around general contracting company, we handle from ground up build's to complete gut renovations. No task is too small nor too big. We oversee the start to completion of any project. Extensions, Bathroom renovations, New flooring and sub flooring installations, Kitchen renovations, partition walls erected or removed. Structural support and window replacements as well as facades exterior and interior work.
Address: 142 GEORGE ST, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 347-278-3827

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FYKGBEALCLB1 2024-10-15 142 GEORGE ST, BROOKLYN, NY, 11237, 1911, USA 142 GEORGE ST, BROOKLYN, NY, 11237, 1911, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-10-25
Initial Registration Date 2023-10-16
Entity Start Date 2011-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236118, 236220, 238130, 238190, 238310, 238320, 238330, 238340, 238390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DENNIS WYNN
Role GENERAL MANAGER
Address 142 GEORGE ST, BROOKLYN, NY, 11237, 1911, USA
Government Business
Title PRIMARY POC
Name DENNIS WYNN
Role GENERAL MANAGER
Address 142 GEORGE ST, BROOKLYN, NY, 11237, 1911, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DENNIS WYNN DOS Process Agent 142 GEORGE ST, BROOKLYN, NY, United States, 11237

Filings

Filing Number Date Filed Type Effective Date
190918002075 2019-09-18 BIENNIAL STATEMENT 2019-06-01
110601000333 2011-06-01 ARTICLES OF ORGANIZATION 2011-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4300177805 2020-05-28 0202 PPP 142 GEORGE ST, BROOKLYN, NY, 11237
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10729
Loan Approval Amount (current) 10729
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10813.66
Forgiveness Paid Date 2021-03-31
9077698302 2021-01-30 0202 PPS 142 George St, Brooklyn, NY, 11237-1911
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-1911
Project Congressional District NY-07
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12048.99
Forgiveness Paid Date 2021-07-08

Date of last update: 21 Apr 2025

Sources: New York Secretary of State