Search icon

BIG Z BETTER LIVING, LLC

Company Details

Name: BIG Z BETTER LIVING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2012 (13 years ago)
Entity Number: 4183103
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 63-83 DOUGLAS PARKWAY, DOUGLASTON, NY, United States, 11362

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 63-83 DOUGLAS PARKWAY, DOUGLASTON, NY, United States, 11362

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2012-01-03 2014-07-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140711002091 2014-07-11 BIENNIAL STATEMENT 2014-01-01
130326000784 2013-03-26 CERTIFICATE OF PUBLICATION 2013-03-26
120103000547 2012-01-03 ARTICLES OF ORGANIZATION 2012-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9097237708 2020-05-01 0202 PPP 63-83 DOUGLASTON PKWY, DOUGLASTON, NY, 11362
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15387
Loan Approval Amount (current) 15387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DOUGLASTON, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 1
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15572.91
Forgiveness Paid Date 2021-07-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State