Search icon

GEO. V. BULLEN & SON, INC.

Headquarter

Company Details

Name: GEO. V. BULLEN & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1958 (67 years ago)
Entity Number: 170172
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3333 NEW HYDE PARK ROAD,, SUITE 300, NEW HYDE PARK, NY, United States, 11042
Principal Address: 3333 NEW HYDE PARK ROAD, STE 300, NEW HYDE PARK, NY, United States, 11042

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of GEO. V. BULLEN & SON, INC., Alabama 000-389-745 Alabama

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3333 NEW HYDE PARK ROAD,, SUITE 300, NEW HYDE PARK, NY, United States, 11042

Chief Executive Officer

Name Role Address
ALICIA FOX Chief Executive Officer 3333 NEW HYDE PARK RD, STE 300, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 3333 NEW HYDE PARK RD, STE 300, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2022-12-21 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-12-19 2022-12-21 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2022-09-13 2022-12-19 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0
2010-03-02 2024-02-01 Address 3333 NEW HYDE PARK RD, STE 300, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2010-03-02 2012-03-26 Address 333 NEW HYDE PARK RD, STE 300, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office)
2009-04-28 2024-02-01 Address 3333 NEW HYDE PARK ROAD,, SUITE 300, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2008-03-11 2010-03-02 Address 617 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
1993-03-05 2010-03-02 Address 617 MIDDLE NECK RD, GREAT NECK, NY, 11023, USA (Type of address: Principal Executive Office)
1993-03-05 2008-03-11 Address 1001 US HIGHWAY #1, JUPITER, FL, 33477, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201043713 2024-02-01 BIENNIAL STATEMENT 2024-02-01
221219001968 2022-12-19 BIENNIAL STATEMENT 2022-02-01
180201007041 2018-02-01 BIENNIAL STATEMENT 2018-02-01
170315006166 2017-03-15 BIENNIAL STATEMENT 2016-02-01
140326002253 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120326002538 2012-03-26 BIENNIAL STATEMENT 2012-02-01
100302002248 2010-03-02 BIENNIAL STATEMENT 2010-02-01
090428000189 2009-04-28 CERTIFICATE OF CHANGE 2009-04-28
080311002435 2008-03-11 BIENNIAL STATEMENT 2008-02-01
060306003311 2006-03-06 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3904367102 2020-04-12 0235 PPP 3333 New Hyde Oark Rd, NEW HYDE PARK, NY, 11042
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209077
Loan Approval Amount (current) 209077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HYDE PARK, NASSAU, NY, 11042-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 212056.35
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Mar 2025

Sources: New York Secretary of State