Search icon

BULSON MANAGEMENT, LLC

Company Details

Name: BULSON MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jul 2003 (22 years ago)
Date of dissolution: 15 Mar 2024
Entity Number: 2929404
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 111 E 14th Street, 106, new york, NY, United States, 10003

Contact Details

Phone +1 212-460-0028

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BULSON MANAGEMENT LLC DEFINED BENEFIT PENSION PLAN 2017 200095445 2018-10-15 BULSON MANAGEMENT LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 238900
Sponsor’s telephone number 2124600028
Plan sponsor’s address 636 BROADWAY, SUITE 1110, NEW YORK, NY, 10012

DOS Process Agent

Name Role Address
GRAHAM BRUWER DOS Process Agent 111 E 14th Street, 106, new york, NY, United States, 10003

Licenses

Number Status Type Date End date
2104775-DCA Inactive Business 2022-03-28 2023-02-28
1151665-DCA Inactive Business 2007-10-15 2021-02-28

History

Start date End date Type Value
2012-06-06 2024-03-18 Address 636 BROADWAY, SUITE 1110, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2003-07-11 2012-06-06 Address 119 WEST 72ND ST., PMB 393, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318000614 2024-03-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-15
211115001870 2021-11-15 BIENNIAL STATEMENT 2021-11-15
120606000347 2012-06-06 CERTIFICATE OF CHANGE 2012-06-06
040628000171 2004-06-28 AFFIDAVIT OF PUBLICATION 2004-06-28
040628000172 2004-06-28 AFFIDAVIT OF PUBLICATION 2004-06-28
030711000213 2003-07-11 ARTICLES OF ORGANIZATION 2003-07-11

Complaints

Start date End date Type Satisafaction Restitution Result
2019-07-03 2019-08-26 Unlicensed No 0.00 Advised to Sue

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3424466 TRUSTFUNDHIC INVOICED 2022-03-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3424468 LICENSE INVOICED 2022-03-08 50 Home Improvement Contractor License Fee
3424467 EXAMHIC INVOICED 2022-03-08 50 Home Improvement Contractor Exam Fee
2935344 RENEWAL INVOICED 2018-11-27 100 Home Improvement Contractor License Renewal Fee
2935343 TRUSTFUNDHIC INVOICED 2018-11-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2489349 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2489348 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2054284 TRUSTFUNDHIC INVOICED 2015-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2054285 RENEWAL INVOICED 2015-04-21 100 Home Improvement Contractor License Renewal Fee
790899 TRUSTFUNDHIC INVOICED 2013-05-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341651263 0215000 2016-08-08 39 S 5TH STREET, BROOKLYN, NY, 11249
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2016-08-08
Emphasis L: FALL
Case Closed 2024-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2017-01-17
Abatement Due Date 2017-02-03
Current Penalty 3095.0
Initial Penalty 3622.0
Final Order 2017-02-13
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): 29 CFR 1926.20 (b)(2) The employer did not develop an accident prevention program, that provided for frequent and regular inspections of the job sites, materials, and equipment, to be made by competent persons designated by the employer. Site: 39 S 5th Street, Brooklyn, NY 11249 On or about July 19, 2016 a) The employer did not perform frequent inspections of the job site and equipment to ensure employee safety. An employee was conducting work using a ladder which was placed on top of a mobile scaffold.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2017-01-17
Current Penalty 4543.0
Initial Penalty 5070.0
Final Order 2017-02-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(15): Ladders shall not be used on scaffolds to increase the working level height of employees, except on large area scaffolds where employers have satisfied the listed criteria in 29 CFR 1926.451(f)(15)(i - iv). Site: 39 S 5th Street, Brooklyn, NY 11249 On or about July 19, 2016 a) An employee was injured when he fell while working from a ladder which was placed on top of a mobile scaffold.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260454 A03
Issuance Date 2017-01-17
Abatement Due Date 2017-02-03
Current Penalty 4543.0
Initial Penalty 5070.0
Final Order 2017-02-13
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a)(3): The employer did not have each employee who performs work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards. The training shall include the proper use of the scaffold, and the proper handling of materials on the scaffold. Site: 39 S 5th Street, Brooklyn, NY 11249 On or about July 19, 2016 a) Employer did not ensure employees who work on a scaffold were trained. An employee was injured when he fell while working from a ladder which was placed on top of a mobile scaffold.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2017-01-17
Abatement Due Date 2017-02-03
Current Penalty 724.0
Initial Penalty 724.0
Final Order 2017-02-13
Nr Instances 1
Nr Exposed 25
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): A log of all Work-Related Injuries and Illnesses (OSHA Form 300) and for the Summary of Work-Related Injuries and Illnesses (OSHA Form 300-A), and/or the Injury and Illness Incident Report (OSHA Form 301) or equivalent forms were not kept by the establishment. Site: 39 S 5th Street, Brooklyn, NY 11249 On or about August 18, 2016 a) The employer did not maintain the OSHA Form 300, 300-A and/or 301A, or equivalent, as required by the regulation. An employee was injured on or about July 19, 2016.
Citation ID 02002
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-01-17
Current Penalty 3095.0
Initial Penalty 3622.0
Final Order 2017-02-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): Within twenty-four (24) hours after the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, you must report the in-patient hospitalization, amputation, or loss of an eye to OSHA. Site: 39 S 5th Street, Brooklyn, NY 11249 On or about July 19, 2016 a) An employee was injured when he fell while working on a mobile scaffold. The employer failed to report the in-patient hospitalization to OSHA within 24 hours.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6431457206 2020-04-28 0202 PPP 111 East 14th Street #106, NEW YORK, NY, 10003
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16054
Loan Approval Amount (current) 16054
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16257.2
Forgiveness Paid Date 2021-08-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State