Search icon

BIG WATERFALL INC.

Company Details

Name: BIG WATERFALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2016 (9 years ago)
Entity Number: 4979709
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 268 ANSLEY CT., WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JEFF MITRI Agent 268 ANSLEY CT., WEST SENECA, NY, 14224

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 268 ANSLEY CT., WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2016-07-19 2018-09-19 Address 1967 WEHRLE DRIVE STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180919000680 2018-09-19 CERTIFICATE OF CHANGE 2018-09-19
160719010288 2016-07-19 CERTIFICATE OF INCORPORATION 2016-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8782228607 2021-03-25 0296 PPP 268 Ansley Ct, West Seneca, NY, 14224-2172
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2197
Loan Approval Amount (current) 2197
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2172
Project Congressional District NY-26
Number of Employees 1
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2210.84
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State