Search icon

BIGDOG MOTORS, INC.

Company Details

Name: BIGDOG MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2016 (9 years ago)
Entity Number: 4881862
ZIP code: 13357
County: Herkimer
Place of Formation: New York
Address: 21 HARRISON AVE, ILION, NY, United States, 13357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEVERLY K. GOOKINS DOS Process Agent 21 HARRISON AVE, ILION, NY, United States, 13357

History

Start date End date Type Value
2016-01-19 2018-06-19 Address 21 HARRISON AVE, ILION, NY, 13357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180619000183 2018-06-19 CERTIFICATE OF CORRECTION 2018-06-19
160119010803 2016-01-19 CERTIFICATE OF INCORPORATION 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8117327203 2020-04-28 0248 PPP 4262 ACME RD, FRANKFORT, NY, 13340-3504
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120225
Servicing Lender Name Adirondack Bank
Servicing Lender Address 185 Genesee St, UTICA, NY, 13501-2102
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, HERKIMER, NY, 13340-3504
Project Congressional District NY-21
Number of Employees 7
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120225
Originating Lender Name Adirondack Bank
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37738.37
Forgiveness Paid Date 2021-02-16

Date of last update: 08 Mar 2025

Sources: New York Secretary of State