Search icon

BULL DOG, INC.

Company Details

Name: BULL DOG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2001 (24 years ago)
Entity Number: 2606219
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5091 MAPLETON RD, LOCKPOTT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PARKER GREENMAN Chief Executive Officer 2265 NIAGARA FALLS BLVD, WHEATFIELD, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5091 MAPLETON RD, LOCKPOTT, NY, United States, 14094

History

Start date End date Type Value
2007-03-09 2011-03-14 Address 465 E UNION STREET, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2007-03-09 2011-03-14 Address 465 E UNION STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2003-02-21 2007-03-09 Address 465 E UNION ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
2001-02-14 2007-03-09 Address 465 EAST UNION STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130712002480 2013-07-12 BIENNIAL STATEMENT 2013-02-01
110314002545 2011-03-14 BIENNIAL STATEMENT 2011-02-01
090330002523 2009-03-30 BIENNIAL STATEMENT 2009-02-01
070309002876 2007-03-09 BIENNIAL STATEMENT 2007-02-01
030221002052 2003-02-21 BIENNIAL STATEMENT 2003-02-01
010214000610 2001-02-14 CERTIFICATE OF INCORPORATION 2001-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1223178509 2021-02-18 0296 PPS %091 Mapleton Road, Lockport, NY, 14094
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094
Project Congressional District NY-27
Number of Employees 24
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151031.51
Forgiveness Paid Date 2022-01-06
5424137103 2020-04-13 0296 PPP 5091 Mapleton Rd, LOCKPORT, NY, 14094-9297
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104284
Loan Approval Amount (current) 104284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-9297
Project Congressional District NY-26
Number of Employees 28
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105372.55
Forgiveness Paid Date 2021-05-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State