Search icon

BRAD MICHAEL DULL ASSOCIATES, INC.

Company Details

Name: BRAD MICHAEL DULL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2002 (22 years ago)
Entity Number: 2848278
ZIP code: 11769
County: Suffolk
Place of Formation: New York
Address: 61 EDGEWOOD AVE, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRAD MICHAEL DULL ASSOCIATES, INC. DOS Process Agent 61 EDGEWOOD AVE, OAKDALE, NY, United States, 11769

Chief Executive Officer

Name Role Address
BRAD M DULL Chief Executive Officer 61 EDGEWOOD AVE, OAKDALE, NY, United States, 11769

History

Start date End date Type Value
2024-12-01 2024-12-01 Address 830 ATLANTIC ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2024-12-01 2024-12-01 Address 61 EDGEWOOD AVE, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2020-02-04 2024-12-01 Address 830 ATLANTIC ST, 830 ATLANTIC ST., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2005-01-12 2024-12-01 Address 830 ATLANTIC ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2002-12-20 2020-02-04 Address BRAD M. DULL, 830 ATLANTIC ST., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2002-12-20 2024-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241201033980 2024-12-01 BIENNIAL STATEMENT 2024-12-01
220203003024 2022-02-03 BIENNIAL STATEMENT 2022-02-03
200204062149 2020-02-04 BIENNIAL STATEMENT 2018-12-01
130110002386 2013-01-10 BIENNIAL STATEMENT 2012-12-01
101221002619 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081209003058 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061204002049 2006-12-04 BIENNIAL STATEMENT 2006-12-01
050112002127 2005-01-12 BIENNIAL STATEMENT 2004-12-01
021220000653 2002-12-20 CERTIFICATE OF INCORPORATION 2002-12-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1972767706 2020-05-01 0235 PPP 830 ATLANTIC ST, LINDENHURST, NY, 11757
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18002
Loan Approval Amount (current) 18002
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 LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 1
NAICS code 424310
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 18159.8
Forgiveness Paid Date 2021-03-22

Date of last update: 30 Mar 2025

Sources: New York Secretary of State