Search icon

BILL MULLEN INC.

Company Details

Name: BILL MULLEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 1999 (26 years ago)
Entity Number: 2388792
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 885 WEST END AVENUE, APT 11C, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM J. MULLEN DOS Process Agent 885 WEST END AVENUE, APT 11C, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
WILLIAM J. MULLEN Chief Executive Officer 885 WEST END AVENUE, APT 11C, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2006-01-03 2007-07-25 Address 885 WEST END AVENUE APT. 11C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2001-10-04 2005-11-02 Address C/O FREDERIC KANTOR & CO, 45 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2001-10-04 2005-11-02 Address C/O FREDERIC KANTOR & CO, 45 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2001-10-04 2006-01-03 Address 45 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-06-15 2001-10-04 Address 40 EAST 94TH STREET, SUITE 8B, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110728003368 2011-07-28 BIENNIAL STATEMENT 2011-06-01
090710002931 2009-07-10 BIENNIAL STATEMENT 2009-06-01
070725002982 2007-07-25 BIENNIAL STATEMENT 2007-06-01
060103000588 2006-01-03 CERTIFICATE OF CHANGE 2006-01-03
051102003092 2005-11-02 AMENDMENT TO BIENNIAL STATEMENT 2005-06-01
050811002662 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030623002464 2003-06-23 BIENNIAL STATEMENT 2003-06-01
011004002678 2001-10-04 BIENNIAL STATEMENT 2001-06-01
990615000604 1999-06-15 CERTIFICATE OF INCORPORATION 1999-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3155257705 2020-05-01 0202 PPP 885 W END AVE APT 11C, NEW YORK, NY, 10025
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31845
Loan Approval Amount (current) 31845
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 NEW YORK, NEW YORK, NY, 10025-0001
Project Congressional District NY-13
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
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 32175.29
Forgiveness Paid Date 2021-05-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State