Search icon

THE BIG PICTURE MARKET RESEARCH, INC.

Company Details

Name: THE BIG PICTURE MARKET RESEARCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2014 (11 years ago)
Entity Number: 4640869
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 120 WEST 45TH STE 2801, 4 Valentine Place, NEW YORK, NY, United States, 10036
Principal Address: 240 W 40TH ST, FLOOR 2, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
PETER L. HESSELLUND-JENSSEN, ESQ. DOS Process Agent 120 WEST 45TH STE 2801, 4 Valentine Place, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JOHN CASSIDY Chief Executive Officer 240 W 40TH ST, FLOOR 2, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 79 MADISON AVENUE, FLOOR 8, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 240 W 40TH ST, FLOOR 2, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-09-10 Address 79 MADISON AVENUE, FLOOR 8, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-13 Address 79 MADISON AVENUE, FLOOR 8, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-09-10 Address 120 WEST 45TH STE 2801, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2020-04-27 2023-04-13 Address 79 MADISON AVENUE, FLOOR 8, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-09-23 2023-04-13 Address 120 WEST 45TH STE 2801, NEW YORK, NY, 10036, 4041, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910000031 2024-09-10 BIENNIAL STATEMENT 2024-09-10
230413000843 2023-04-13 BIENNIAL STATEMENT 2022-09-01
200427060363 2020-04-27 BIENNIAL STATEMENT 2018-09-01
140923000778 2014-09-23 APPLICATION OF AUTHORITY 2014-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6953657302 2020-04-30 0202 PPP 79 Madison Ave, Fl 8, New York, NY, 10016
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196887
Loan Approval Amount (current) 196887
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10016-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198959.78
Forgiveness Paid Date 2021-05-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State