Search icon

BILL MULLEN INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-05-02
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:
31845.00
Total Face Value Of Loan:
31845.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31845
Current Approval Amount:
31845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32175.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State