Search icon

BIG MOZZ, INC.

Company Details

Name: BIG MOZZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2015 (10 years ago)
Entity Number: 4729175
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 309 WEST 99TH STREET, APT 2C, NEW YORK, NY, United States, 10025
Principal Address: 96 FORT GREENE PLACE #1, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LPL9TEEGY318 2022-06-27 96 FORT GREENE PL STE 1, BROOKLYN, NY, 11217, 1419, USA 99 WALL STREET, SUITE 2174, NEW YORK, NY, 10005, USA

Business Information

Doing Business As BIG MOZZ
URL bigmozz.com
Division Name BIG MOZZ, INC
Division Number BIG MOZZ,
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-29
Entity Start Date 2015-03-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATT GALLIRA
Address 99 WALL STREET, NEW YORK, NY, 10005, USA
Government Business
Title PRIMARY POC
Name MATT GALLIRA
Address 99 WALL STREET, NEW YORK, NY, 10005, USA
Past Performance Information not Available

Agent

Name Role Address
ELLIOTT W. ANDERSON Agent 309 WEST 99TH STREET, APT 2C, NEW YORK, NY, 10025

DOS Process Agent

Name Role Address
MATT GALLIRA DOS Process Agent 309 WEST 99TH STREET, APT 2C, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
MATTHEW GALLIRA Chief Executive Officer 96 FORT GREENE PLACE #1, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2023-06-21 2023-06-21 Address 96 FORT GREENE PLACE #1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2017-09-22 2023-06-21 Address 96 FORT GREENE PLACE #1, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2017-09-22 2023-06-21 Address 309 WEST 99TH STREET, APT 2C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2015-03-20 2023-06-21 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2015-03-20 2023-06-21 Address 309 WEST 99TH STREET, APT 2C, NEW YORK, NY, 10025, USA (Type of address: Registered Agent)
2015-03-20 2017-09-22 Address 309 WEST 99TH STREET, APT 2C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230621003863 2023-06-21 BIENNIAL STATEMENT 2023-03-01
170922006032 2017-09-22 BIENNIAL STATEMENT 2017-03-01
150320000408 2015-03-20 CERTIFICATE OF INCORPORATION 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1561578503 2021-02-19 0202 PPS 161 Broadview Rd, Woodstock, NY, 12498-1407
Loan Status Date 2022-10-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347749
Loan Approval Amount (current) 347749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-1407
Project Congressional District NY-19
Number of Employees 50
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5288027306 2020-04-30 0202 PPP 96 FORT GREENE PL 1, BROOKLYN, NY, 11217
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256325
Loan Approval Amount (current) 256325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 100
NAICS code 722330
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State