Search icon

BIG HAPPY, LLC

Company Details

Name: BIG HAPPY, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Oct 2019 (6 years ago)
Date of dissolution: 06 Apr 2022
Entity Number: 5640787
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 90 State Street STE 700 Office 40, Albany, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG HAPPY, LLC 401(K) PLAN 2022 842792202 2023-05-27 BIG HAPPY, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2012738658
Plan sponsor’s address 17 EAST 48TH STREET, 4TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
BIG HAPPY, LLC 401(K) PLAN 2021 842792202 2022-05-19 BIG HAPPY, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2012738658
Plan sponsor’s address 347 FIFTH AVE, SUITE 1402, NY, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing CHRISTINE RIMER
BIG HAPPY, LLC 401(K) PLAN 2020 842792202 2021-04-27 BIG HAPPY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541800
Sponsor’s telephone number 2012738658
Plan sponsor’s address 347 FIFTH AVE, SUITE 1402, NY, NY, 10028

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 State Street STE 700 Office 40, Albany, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-10-18 2022-04-07 Address 251 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220407000153 2022-04-06 CERTIFICATE OF TERMINATION 2022-04-06
211004002887 2021-10-04 BIENNIAL STATEMENT 2021-10-04
191018000376 2019-10-18 APPLICATION OF AUTHORITY 2019-10-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State