Search icon

BIG HUMAN LLC

Company Details

Name: BIG HUMAN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2015 (10 years ago)
Entity Number: 4820581
ZIP code: 10509
County: Queens
Place of Formation: Delaware
Address: 12 Main st., #268, Brewster, NY, United States, 10509

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG HUMAN LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 273785980 2021-04-13 BIG HUMAN LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6466699140
Plan sponsor’s address 51E 12TH STREET - 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2021-04-13
Name of individual signing GRISELDA VITERI
BIG HUMAN LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 273785980 2020-04-16 BIG HUMAN LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6466699140
Plan sponsor’s address 51E 12TH STREET - 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2020-04-16
Name of individual signing GRISELDA VITERI
BIG HUMAN LLC 401 K PROFIT SHARING PLAN TRUST 2018 273785980 2019-03-29 BIG HUMAN LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 6466699140
Plan sponsor’s address 51E 12TH STREET - 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-03-29
Name of individual signing GRISELDA VITERI
BIG HUMAN LLC 401 K PROFIT SHARING PLAN TRUST 2017 273785980 2018-04-24 BIG HUMAN LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6466699140
Plan sponsor’s address 51E 12TH STREET - 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing GRISELDA VITERI
BIG HUMAN LLC 401 K PROFIT SHARING PLAN TRUST 2016 273785980 2017-05-24 BIG HUMAN LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6466699140
Plan sponsor’s address 51E 12TH STREET - 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing STEVE SPURGAT
BIG HUMAN LLC 401 K PROFIT SHARING PLAN TRUST 2015 273785980 2016-06-14 BIG HUMAN LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6466699140
Plan sponsor’s address 51E 12TH STREET - 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-06-14
Name of individual signing STEVE SPURGAT
BIG HUMAN LLC 401 K PROFIT SHARING PLAN TRUST 2014 273785980 2015-07-24 BIG HUMAN LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6466699140
Plan sponsor’s address 51E 12TH STREET - 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-07-24
Name of individual signing STEVE SPURAT
BIG HUMAN LLC 401 K PROFIT SHARING PLAN TRUST 2013 273785980 2014-07-17 BIG HUMAN LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 6466699140
Plan sponsor’s address 51E 12TH STREET - 9TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing ANDREA RAIJER

DOS Process Agent

Name Role Address
STEVE SPURGAT DOS Process Agent 12 Main st., #268, Brewster, NY, United States, 10509

History

Start date End date Type Value
2015-09-16 2023-09-28 Address 18 BRIDGE ST., SUITE 4A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928001503 2023-09-28 BIENNIAL STATEMENT 2023-09-01
220426000891 2022-04-26 BIENNIAL STATEMENT 2021-09-01
160108000183 2016-01-08 CERTIFICATE OF PUBLICATION 2016-01-08
150916000530 2015-09-16 APPLICATION OF AUTHORITY 2015-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8100607110 2020-04-15 0202 PPP 51 E 12TH ST, NEW YORK, NY, 10003
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 672562
Loan Approval Amount (current) 672562
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 33
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 676882.84
Forgiveness Paid Date 2020-12-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State