Search icon

BIG DROP INC.

Company Details

Name: BIG DROP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2014 (11 years ago)
Entity Number: 4510307
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 111 JOHN STREET SUITE 450, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG DROP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 464468592 2025-01-15 BIG DROP INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2125771158
Plan sponsor’s address 111 JOHN ST, RM 450, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2025-01-15
Name of individual signing JAMES A WEISS
Valid signature Filed with authorized/valid electronic signature
BIG DROP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 464468592 2023-04-28 BIG DROP INC 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2125771139
Plan sponsor’s address 111 JOHN ST, RM 450, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing EDWARD BRUCE
BIG DROP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 464468592 2022-07-18 BIG DROP INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2125771139
Plan sponsor’s address 111 JOHN ST, RM 450, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing EDWARD BRUCE
BIG DROP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 464468592 2021-07-21 BIG DROP INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2125771139
Plan sponsor’s address 111 JOHN ST, RM 450, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing EDWARD BRUCE
BIG DROP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 464468592 2020-10-20 BIG DROP INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2125771139
Plan sponsor’s address 111 JOHN STREET, SUITE 450, NEW YORK, NY, 10038

Signature of

Role Plan administrator
Date 2020-10-20
Name of individual signing EDWARD BRUCE
BIG DROP INC 401(K) PROFIT SHARING PLAN & TRUST 2018 464468592 2019-07-12 BIG DROP INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2125771139
Plan sponsor’s address 111 JOHN ST RM 450, NEW YORK, NY, 100380078

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing ANDREW YAKOVLEV
Role Employer/plan sponsor
Date 2019-07-12
Name of individual signing ANDREW YAKOVLEV
BIG DROP INC 401 K PROFIT SHARING PLAN TRUST 2017 464468592 2018-07-23 BIG DROP INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 2128589580
Plan sponsor’s address 111 JOHN STREET, RM 450, NEW YORK, NY, 100380078

Signature of

Role Plan administrator
Date 2018-07-23
Name of individual signing ANDREW YAKOVLEV

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 111 JOHN STREET SUITE 450, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2023-08-08 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-08 2023-08-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-08 2019-03-07 Address 11 BROADWAY, STE. 1680, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190307000740 2019-03-07 CERTIFICATE OF CHANGE 2019-03-07
140108010133 2014-01-08 CERTIFICATE OF INCORPORATION 2014-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1411528700 2021-03-27 0202 PPS 111 John St Rm 1509, New York, NY, 10038-3116
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350895
Loan Approval Amount (current) 350895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-3116
Project Congressional District NY-10
Number of Employees 14
NAICS code 541430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 353394.53
Forgiveness Paid Date 2021-12-16
1910127206 2020-04-15 0202 PPP 111 John St Ste 1509, NEW YORK, NY, 10038
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350895
Loan Approval Amount (current) 350895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 355644.1
Forgiveness Paid Date 2021-08-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State