Search icon

MICHAEL BIGG, JR., INC.

Company Details

Name: MICHAEL BIGG, JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1984 (41 years ago)
Entity Number: 887207
ZIP code: 12584
County: Orange
Place of Formation: New York
Address: PO BOX 181, VAILS GATE, NY, United States, 12584
Principal Address: 2375 ROUTE 32, VAILS GATE, NY, United States, 12584

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BIGG Chief Executive Officer PO BOX 181, VAILS GATE, NY, United States, 12584

DOS Process Agent

Name Role Address
JOHN BIGG DOS Process Agent PO BOX 181, VAILS GATE, NY, United States, 12584

Form 5500 Series

Employer Identification Number (EIN):
141663080
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-01 2024-11-01 Address PO BOX 181, VAILS GATE, NY, 12584, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-08 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-16 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-18 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241101034622 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221117000385 2022-11-17 BIENNIAL STATEMENT 2022-11-01
201112060117 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181106006705 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161117006313 2016-11-17 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
215600.00
Total Face Value Of Loan:
215600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215600
Current Approval Amount:
215600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218287.62

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(845) 534-4801
Add Date:
1985-02-07
Operation Classification:
Auth. For Hire
power Units:
25
Drivers:
9
Inspections:
3
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State