Search icon

SMALL GIANT, INC.

Company Details

Name: SMALL GIANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 2015 (10 years ago)
Entity Number: 4759701
ZIP code: 12601
County: New York
Place of Formation: New York
Address: 2600 SOUTH RD STE 44-174, POUGHKEEPSIE, NY, United States, 12601

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
SMALL GIANT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 474015293 2020-07-30 SMALL GIANT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6462367884
Plan sponsor’s address 315 FLATBUSH AVE 405, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing EDWARD ROJAS
SMALL GIANT INC 401 K PROFIT SHARING PLAN TRUST 2018 474015293 2019-10-12 SMALL GIANT INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6462367884
Plan sponsor’s address 315 FLATBUSH AVE 405, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2019-10-12
Name of individual signing ERDWAD ROJAS
SMALL GIANT INC 401 K PROFIT SHARING PLAN TRUST 2017 474015293 2018-06-08 SMALL GIANT INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 6462367884
Plan sponsor’s address 315 FLATBUSH AVE 405, BROOKLYN, NY, 11217

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
SMALL GIANT, INC. DOS Process Agent 2600 SOUTH RD STE 44-174, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
NICHOLAS MORRISON Chief Executive Officer C/O SMALL GIANT, INC., 2600 SOUTH RD STE 44-174, POUGHKEEPSIE, NY, United States, 12601

Filings

Filing Number Date Filed Type Effective Date
221013003263 2022-10-13 BIENNIAL STATEMENT 2021-05-01
150515010214 2015-05-15 CERTIFICATE OF INCORPORATION 2015-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4950317300 2020-04-30 0202 PPP 1000 Dean Street Suite 244, Brooklyn, NY, 11238
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 28
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20226.67
Forgiveness Paid Date 2021-06-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State