Search icon

BIG AL'S DEPARTMENT STORE, INC.

Company Details

Name: BIG AL'S DEPARTMENT STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1979 (46 years ago)
Entity Number: 542900
ZIP code: 10472
County: Bronx
Place of Formation: New York
Address: 1534 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK FALACK Chief Executive Officer 962 FLATBUSH AVENUE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
JACK FALACK DOS Process Agent 1534 WESTCHESTER AVENUE, BRONX, NY, United States, 10472

History

Start date End date Type Value
1993-04-16 1994-04-13 Address 1534 WESTCHESTER AVENUE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
1979-03-07 2023-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-03-07 1993-04-16 Address 1534 WESTCHESTER AVE., BRONX, NY, 10472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221019002627 2022-10-19 BIENNIAL STATEMENT 2021-03-01
20180508002 2018-05-08 ASSUMED NAME CORP INITIAL FILING 2018-05-08
130426002330 2013-04-26 BIENNIAL STATEMENT 2013-03-01
110425002201 2011-04-25 BIENNIAL STATEMENT 2011-03-01
090318002213 2009-03-18 BIENNIAL STATEMENT 2009-03-01
070322003089 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050512002561 2005-05-12 BIENNIAL STATEMENT 2005-03-01
030324002254 2003-03-24 BIENNIAL STATEMENT 2003-03-01
990401002287 1999-04-01 BIENNIAL STATEMENT 1999-03-01
970415002829 1997-04-15 BIENNIAL STATEMENT 1997-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2607408608 2021-03-15 0202 PPS 1534 Westchester Ave, Bronx, NY, 10472-2967
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237237
Loan Approval Amount (current) 237237
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-2967
Project Congressional District NY-14
Number of Employees 31
NAICS code 448130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239742.75
Forgiveness Paid Date 2022-04-11
1376267702 2020-05-01 0202 PPP 510 FULTON STREET C/O Cookies Dept Stores, BROOKLYN, NY, 11201
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237237
Loan Approval Amount (current) 237237
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, 11201-0001
Project Congressional District NY-10
Number of Employees 28
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239968.78
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Mar 2025

Sources: New York Secretary of State