Search icon

BULLETPROOF COMICS, INC.

Company Details

Name: BULLETPROOF COMICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1992 (33 years ago)
Entity Number: 1639580
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 2178 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-531-6415

Phone +1 718-434-8512

Phone +1 718-434-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2178 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
HENRY KWON Chief Executive Officer 2178 NOSTRAND AVE, BROOKLYN, NY, United States, 11210

Licenses

Number Status Type Date End date
1410422-DCA Inactive Business 2012-10-06 2020-06-30
1372403-DCA Inactive Business 2010-09-29 2010-12-31
1372404-DCA Inactive Business 2010-09-27 2012-06-30
0978486-DCA Active Business 2003-07-21 2023-07-31
0978483-DCA Inactive Business 1998-02-03 2005-07-31

History

Start date End date Type Value
2000-05-25 2012-07-11 Address 2178 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
2000-05-25 2012-07-11 Address 2178 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1996-05-30 2000-05-25 Address 25-50 MILL AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-06-23 2012-07-11 Address 2178 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-06-23 2000-05-25 Address 2178 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1992-05-27 1996-05-30 Address 25-50 MILL AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120711002919 2012-07-11 BIENNIAL STATEMENT 2012-05-01
080520003194 2008-05-20 BIENNIAL STATEMENT 2008-05-01
040601002033 2004-06-01 BIENNIAL STATEMENT 2004-05-01
020911002329 2002-09-11 BIENNIAL STATEMENT 2002-05-01
000525002728 2000-05-25 BIENNIAL STATEMENT 2000-05-01
960530002436 1996-05-30 BIENNIAL STATEMENT 1996-05-01
930623002124 1993-06-23 BIENNIAL STATEMENT 1993-05-01
920527000518 1992-05-27 CERTIFICATE OF INCORPORATION 1992-05-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-03-24 No data 2178 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-20 No data 2178 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-30 No data 2178 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-27 No data 2178 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-14 No data 2178 NOSTRAND AVE, Brooklyn, BROOKLYN, NY, 11210 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3350607 RENEWAL INVOICED 2021-07-19 340 Secondhand Dealer General License Renewal Fee
3128021 PL VIO INVOICED 2019-12-16 500 PL - Padlock Violation
3104095 PL VIO CREDITED 2019-10-17 450 PL - Padlock Violation
3094633 PL VIO VOIDED 2019-10-02 500 PL - Padlock Violation
3077771 PL VIO VOIDED 2019-08-30 450 PL - Padlock Violation
3076591 RENEWAL INVOICED 2019-08-26 340 Secondhand Dealer General License Renewal Fee
2984014 LL VIO INVOICED 2019-02-19 375 LL - License Violation
2800180 LL VIO CREDITED 2018-06-18 1500 LL - License Violation
2790299 RENEWAL INVOICED 2018-05-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2778122 LL VIO CREDITED 2018-04-18 750 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-08-20 Default Decision BUSINESS IS ENGAGED IN UNLICENSED SECOND-HAND DEALER ACTIVITY 1 No data 1 No data
2018-03-30 Hearing Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data 1
2018-03-30 No data RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 1
2018-03-30 Hearing Decision FAILED TO KEEP RECORDS FOR SALES ON FILE 1 No data No data 1
2015-05-14 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6138768104 2020-07-21 0202 PPP 2178 Nostrand Avenue, brooklyn, NY, 11210-3024
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4050
Loan Approval Amount (current) 4050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address brooklyn, KINGS, NY, 11210-3024
Project Congressional District NY-09
Number of Employees 2
NAICS code 711190
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4105.26
Forgiveness Paid Date 2021-12-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State