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

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

Links between entities

Type:
Headquarter of
Company Number:
000-389-745
State:
Alabama

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
209077.00
Total Face Value Of Loan:
209077.00
Date:
2016-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
209077
Current Approval Amount:
209077
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
212056.35

Date of last update: 18 Mar 2025

Sources: New York Secretary of State