Search icon

BRITISH BULLDOG, INC.

Company Details

Name: BRITISH BULLDOG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1969 (55 years ago)
Entity Number: 284910
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 16 Stuart Avenue, BABYLON, NY, United States, 11702
Principal Address: 16 Stuart Avenue, Babylon, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRITISH BULLDOG, INC. DOS Process Agent 16 Stuart Avenue, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
MEGAN MOHRING Chief Executive Officer 16 STUART AVENUE, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 16 STUART AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2022-01-11 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-11-17 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1969-11-17 2023-12-05 Address 90 W. MAIN ST., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231205003188 2023-12-05 BIENNIAL STATEMENT 2023-11-01
210921001088 2021-09-21 BIENNIAL STATEMENT 2021-09-21
C292171-2 2000-08-15 ASSUMED NAME CORP INITIAL FILING 2000-08-15
795285-5 1969-11-17 CERTIFICATE OF INCORPORATION 1969-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1136078603 2021-03-12 0235 PPS 57 Bay Walk, Ocean Beach, NY, 11770-2024
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178528
Loan Approval Amount (current) 178528
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 Ocean Beach, SUFFOLK, NY, 11770-2024
Project Congressional District NY-02
Number of Employees 24
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180501.13
Forgiveness Paid Date 2022-04-27
7734387407 2020-05-17 0235 PPP 16 Stuart Av, BABYLON, NY, 11702
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46460
Loan Approval Amount (current) 134382
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 BABYLON, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 22
NAICS code 722410
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 135347.76
Forgiveness Paid Date 2021-04-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State