Search icon

BIG IDEA CONSULTING SERVICES INC.

Company Details

Name: BIG IDEA CONSULTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2012 (12 years ago)
Entity Number: 4332806
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 99 WALL STREET, STE 1426, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIG IDEA CONSULTING SERVICES INC. DOS Process Agent 99 WALL STREET, STE 1426, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SHIGERU HANAI Chief Executive Officer 99 WALL STREET, STE 1426, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
461637777
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-18 2020-09-30 Address 99 WALL STREET, STE 1426, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-04-02 2020-12-04 Address 99 WALL STREET, STE 1426, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-12-14 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-14 2019-04-02 Address 555 W. 53RD STREET, STE. #655, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205002292 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201204060393 2020-12-04 BIENNIAL STATEMENT 2020-12-01
200930060079 2020-09-30 BIENNIAL STATEMENT 2018-12-01
190618002053 2019-06-18 BIENNIAL STATEMENT 2018-12-01
190402000282 2019-04-02 CERTIFICATE OF CHANGE 2019-04-02

USAspending Awards / Financial Assistance

Date:
2021-09-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
6300.00
Total Face Value Of Loan:
439200.00
Date:
2021-02-15
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:
9895.00
Total Face Value Of Loan:
9895.00
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:
19562.00
Total Face Value Of Loan:
19562.00

Paycheck Protection Program

Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9895
Current Approval Amount:
9895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9966.84
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19562
Current Approval Amount:
19562
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19765.23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State