Search icon

BIGKAT, LLC

Company Details

Name: BIGKAT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jan 2017 (8 years ago)
Entity Number: 5065395
ZIP code: 11249
County: Richmond
Place of Formation: New York
Address: 146 BEDFORD AVE, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 917-776-0176

DOS Process Agent

Name Role Address
BIGKAT, LLC DOS Process Agent 146 BEDFORD AVE, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date Last renew date End date Address Description
732143 No data Retail grocery store No data No data No data 146 BEDFORD AVE, BROOKLYN, NY, 11249 No data
0081-21-108954 No data Alcohol sale 2024-04-05 2024-04-05 2027-04-30 146 BEDFORD AVE, BROOKLYN, New York, 11249 Grocery Store
2065737-1-DCA Active Business 2018-02-06 No data 2023-12-31 No data No data

History

Start date End date Type Value
2021-02-23 2023-09-10 Address 146 BEDFORD AVE, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2017-01-10 2021-02-23 Address 1563 BAY RIDGE PARKWAY, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230910000013 2023-09-10 BIENNIAL STATEMENT 2023-01-01
210223060177 2021-02-23 BIENNIAL STATEMENT 2021-01-01
170110010196 2017-01-10 ARTICLES OF ORGANIZATION 2017-01-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-01-10 BEDFORD FRUIT MARKET 146 BEDFORD AVE, BROOKLYN, Kings, NY, 11249 A Food Inspection Department of Agriculture and Markets No data
2023-02-13 No data 146 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-12-22 No data 146 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-01 BEDFORD FRUIT MARKET 146 BEDFORD AVE, BROOKLYN, Kings, NY, 11249 A Food Inspection Department of Agriculture and Markets No data
2022-03-14 No data 146 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-23 No data 146 BEDFORD AVE, BROOKLYN, NY, 11249 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-05 No data 146 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 Fail Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-27 No data 146 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-07-15 No data 146 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-04 No data 146 BEDFORD AVE, Brooklyn, BROOKLYN, NY, 11249 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3383485 RENEWAL INVOICED 2021-10-25 200 Tobacco Retail Dealer Renewal Fee
3358678 WM VIO INVOICED 2021-08-10 50 WM - W&M Violation
3358677 OL VIO INVOICED 2021-08-10 250 OL - Other Violation
3357546 SCALE-01 INVOICED 2021-08-05 60 SCALE TO 33 LBS
3140982 RENEWAL INVOICED 2020-01-06 200 Tobacco Retail Dealer Renewal Fee
3065417 TP VIO INVOICED 2019-07-24 750 TP - Tobacco Fine Violation
3065416 TS VIO INVOICED 2019-07-24 750 TS - State Fines (Tobacco)
3065415 SS VIO INVOICED 2019-07-24 50 SS - State Surcharge (Tobacco)
2934759 CL VIO INVOICED 2018-11-27 350 CL - Consumer Law Violation
2934760 WM VIO INVOICED 2018-11-27 75 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-08-05 Pleaded BUSINESS POSSESSES, OFFERS FOR USE, OR SELLS SINGLE-SERVICE ARTICLES MADE OF POLYSTYRENE FOAM 1 1 No data No data
2021-08-05 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT 2 2 No data No data
2019-07-15 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2019-07-15 Pleaded SOLD TOBACCO PRODUCTS TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2018-11-15 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 1 1 No data No data
2018-11-15 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-11-15 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3179947705 2020-05-01 0202 PPP 137 UNION STREET, BROOKLYN, NY, 11231
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19867
Loan Approval Amount (current) 19867
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 BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 999990
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20025.46
Forgiveness Paid Date 2021-02-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State