Search icon

BIG BLUE PRODUCTS INC.

Company Details

Name: BIG BLUE PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1984 (41 years ago)
Entity Number: 943358
ZIP code: 10017
County: Suffolk
Place of Formation: New York
Principal Address: 20 GOLF LANE, HUNTINGTON, NY, United States, 11743
Address: 777 THIRD AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5FMV6 Active Non-Manufacturer 2009-05-02 2024-10-08 2024-11-07 2020-11-06

Contact Information

POC JEFF ALNWICK
Phone +1 631-351-3600
Fax +1 631-351-3570
Address 130 EILEEN WAY, SYOSSET, NY, 11791 5321, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIG BLUE PRODUCTS, INC. NEW COMPARABILITY PROFIT SHARING PLAN 2023 112719434 2024-07-15 BIG BLUE PRODUCTS, INC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 6313513600
Plan sponsor’s address 130 EILEEN WAY, SYOSSET, NY, 117915321

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing MARIE ALNWICK
BIG BLUE PRODUCTS, INC. NEW COMPARABILITY PROFIT SHARING PLAN 2022 112719434 2023-10-04 BIG BLUE PRODUCTS, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 6313513600
Plan sponsor’s address 130 EILEEN WAY, SYOSSET, NY, 11791
BIG BLUE PRODUCTS, INC. NEW COMPARABILITY PROFIT SHARING PLAN 2021 112719434 2022-10-17 BIG BLUE PRODUCTS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 6313513600
Plan sponsor’s address 130 EILEEN WAY, SYOSSET, NY, 11791
BIG BLUE PRODUCTS, INC. NEW COMPARABILITY PROFIT SHARING PLAN 2020 112719434 2021-04-22 BIG BLUE PRODUCTS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 6313513600
Plan sponsor’s address 130 EILEEN WAY, SYOSSET, NY, 11791
BIG BLUE PRODUCTS, INC. NEW COMPARABILITY PROFIT SHARING PLAN 2019 112719434 2020-10-14 BIG BLUE PRODUCTS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 6313513600
Plan sponsor’s address 130 EILEEN WAY, SYOSSET, NY, 11791
BIG BLUE PRODUCTS, INC. NEW COMPARABILITY PROFIT SHARING PLAN 2018 112719434 2019-11-11 BIG BLUE PRODUCTS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 6313513600
Plan sponsor’s address 130 EILEEN WAY, SYOSSET, NY, 11791
BIG BLUE PRODUCTS, INC. NEW COMPARABILITY PROFIT SHARING PLAN 2018 112719434 2019-10-15 BIG BLUE PRODUCTS, INC. 46
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 6313513600
Plan sponsor’s address 130 EILEEN WAY, SYOSSET, NY, 11791
BIG BLUE PRODUCTS, INC. NEW COMPARABILITY PROFIT SHARING PLAN 2017 112719434 2019-11-11 BIG BLUE PRODUCTS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 6313513600
Plan sponsor’s address 130 EILEEN WAY, SYOSSET, NY, 11791
BIG BLUE PRODUCTS, INC. NEW COMPARABILITY PROFIT SHARING PLAN 2017 112719434 2018-10-12 BIG BLUE PRODUCTS, INC. 47
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 6313513600
Plan sponsor’s address 130 EILEEN WAY, SYOSSET, NY, 11791

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing MARIE ALNWICK
BIG BLUE PRODUCTS, INC. NEW COMPARABILITY PROFIT SHARING PLAN 2016 112719434 2019-11-11 BIG BLUE PRODUCTS, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541519
Sponsor’s telephone number 6313513600
Plan sponsor’s address 130 EILEEN WAY, SYOSSET, NY, 11791

Chief Executive Officer

Name Role Address
JEFFREY ALNWICK Chief Executive Officer 386 OAKWOOD ROAD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
KAUFMANN FEINER YAMIN GILDIN & RABBINS, LLP DOS Process Agent 777 THIRD AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-04-28 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-12-06 2006-10-04 Address 586 NEW YORK BLVD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2004-02-04 2004-12-06 Address 464 NEW YORK AVENUE, STE. 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1998-10-02 2006-10-04 Address 586 NEW YORK AVE, HUNTINGTON, NY, 11768, USA (Type of address: Chief Executive Officer)
1994-12-13 2004-02-04 Address 586 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-12-31 1994-12-13 Address 1000 FORT SALONGA, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
1993-06-08 1998-10-02 Address 1000 FORT SALONGA ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
1984-09-14 1993-12-31 Address 20 GOLF LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1984-09-14 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120914006401 2012-09-14 BIENNIAL STATEMENT 2012-09-01
101001002135 2010-10-01 BIENNIAL STATEMENT 2010-09-01
090106002785 2009-01-06 BIENNIAL STATEMENT 2008-09-01
061004002737 2006-10-04 BIENNIAL STATEMENT 2006-09-01
041206002064 2004-12-06 BIENNIAL STATEMENT 2004-09-01
040204000787 2004-02-04 CERTIFICATE OF CHANGE 2004-02-04
020905002256 2002-09-05 BIENNIAL STATEMENT 2002-09-01
000912002765 2000-09-12 BIENNIAL STATEMENT 2000-09-01
981002002171 1998-10-02 BIENNIAL STATEMENT 1998-09-01
960909002565 1996-09-09 BIENNIAL STATEMENT 1996-09-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N0017310P7337 2010-05-18 2010-06-01 2010-06-01
Unique Award Key CONT_AWD_N0017310P7337_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title COMPUTER PERIPHERAL
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient BIG BLUE PRODUCTS INC.
UEI GF6JKMSDABZ4
Legacy DUNS 130894108
Recipient Address UNITED STATES, 386 OAKWOOD RD UNIT A, HUNTINGTON STATION, 117467201

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3084697710 2020-05-01 0235 PPP 130 EILEEN WAY, SYOSSET, NY, 11791
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 451610
Loan Approval Amount (current) 451610
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 SYOSSET, NASSAU, NY, 11791-0001
Project Congressional District NY-03
Number of Employees 25
NAICS code 423430
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 457375.81
Forgiveness Paid Date 2021-08-16
9373798509 2021-03-12 0235 PPS 130 Eileen Way, Syosset, NY, 11791-5321
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343817
Loan Approval Amount (current) 343817
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 Syosset, NASSAU, NY, 11791-5321
Project Congressional District NY-03
Number of Employees 25
NAICS code 423430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 346755.87
Forgiveness Paid Date 2022-01-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State