Search icon

BIGOS SECURITY SOLUTIONS LLC

Company Details

Name: BIGOS SECURITY SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Jul 2017 (8 years ago)
Entity Number: 5172315
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 85 Broadway, Suite E, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
C/O BRIAN G BROWN CPA PC DOS Process Agent 85 Broadway, Suite E, AMITYVILLE, NY, United States, 11701

Filings

Filing Number Date Filed Type Effective Date
211111000853 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191212060252 2019-12-12 BIENNIAL STATEMENT 2019-07-01
171218000152 2017-12-18 CERTIFICATE OF PUBLICATION 2017-12-18
170719000239 2017-07-19 ARTICLES OF ORGANIZATION 2017-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2013117709 2020-05-01 0202 PPP 1936 BERGEN AVE 2D, BROOKLYN, NY, 11234
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13047
Loan Approval Amount (current) 13047
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, 11234-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 238210
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 13162.78
Forgiveness Paid Date 2021-03-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State