Search icon

THE BULLDOG BALL CLUB LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BULLDOG BALL CLUB LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2003 (22 years ago)
Entity Number: 2953375
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1636 3rd Avenue, #214, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN DEBLASI Chief Executive Officer 1636 3RD AVENUE, 214, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1636 3rd Avenue, #214, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
550848989
Plan Year:
2016
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-05 2024-11-05 Address 1636 3RD AVENUE, 214, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2024-11-05 2024-11-05 Address 17 EAST 84TH ST, #9A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-10-12 2024-11-05 Address 17 EAST 84TH ST, #9A, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2005-10-12 2024-11-05 Address 17 EAST 84TH ST, #9A, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2003-09-12 2005-10-12 Address 200 EAST 62ND STREET STE 3C, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105004516 2024-11-05 BIENNIAL STATEMENT 2024-11-05
091001002146 2009-10-01 BIENNIAL STATEMENT 2009-09-01
070912002232 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051012002410 2005-10-12 BIENNIAL STATEMENT 2005-09-01
030912000438 2003-09-12 CERTIFICATE OF INCORPORATION 2003-09-12

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
216690.00
Total Face Value Of Loan:
216690.00
Date:
2020-04-13
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:
217097.00
Total Face Value Of Loan:
217097.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217097
Current Approval Amount:
217097
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
220021.78
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216690
Current Approval Amount:
216690
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
217960.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State