Search icon

BIG TYMERS HOLDINGS LLC

Company Details

Name: BIG TYMERS HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2015 (10 years ago)
Entity Number: 4830435
ZIP code: 14612
County: Monroe
Place of Formation: Delaware
Address: PO BOX 12847, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 12847, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2015-10-06 2017-01-03 Address 780 CALM LAKE CIRCLE, APT A, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191206060525 2019-12-06 BIENNIAL STATEMENT 2019-10-01
170103000563 2017-01-03 CERTIFICATE OF CHANGE 2017-01-03
151006000638 2015-10-06 APPLICATION OF AUTHORITY 2015-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4242938707 2021-04-01 0219 PPP 315 Clarissa St, Rochester, NY, 14608-2226
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 1250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-2226
Project Congressional District NY-25
Number of Employees 1
NAICS code 531210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1263.33
Forgiveness Paid Date 2022-04-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State