Search icon

BIGBUZZ MARKETING GROUP, INC.

Company Details

Name: BIGBUZZ MARKETING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2011 (13 years ago)
Entity Number: 4181138
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 2 PARK AVE., 20TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 525 E 89TH ST APT 5D, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIGBUZZ MARKETING GROUP, INC. DOS Process Agent 2 PARK AVE., 20TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
KEVIN KELLY Chief Executive Officer 525 E 89TH ST APT 5D, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2014-02-03 2020-12-08 Address 10 LILLIAN LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2014-02-03 2020-12-08 Address 520 8TH AVE SUITE 2205, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-12-27 2014-02-03 Address 510 BROAD HOLLOW RD., SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201208061101 2020-12-08 BIENNIAL STATEMENT 2019-12-01
140203002248 2014-02-03 BIENNIAL STATEMENT 2013-12-01
111227000816 2011-12-27 CERTIFICATE OF INCORPORATION 2011-12-27

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
192325.00
Total Face Value Of Loan:
192325.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192325
Current Approval Amount:
192325
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
194127.06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State