Search icon

BUNKER NEW YORK LLC

Company Details

Name: BUNKER NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2005 (19 years ago)
Entity Number: 3283412
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 28 HOWARD STREET, FLOOR 3, NEW YORK, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUNKER NEW YORK LLC 401 K PROFIT SHARING PLAN TRUST 2017 203831348 2018-07-27 BUNKER NEW YORK LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 2122422900
Plan sponsor’s address 28 HOWARD STREET, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing GIDEON MENCZEL

DOS Process Agent

Name Role Address
BUNKER NEW YORK LLC DOS Process Agent 28 HOWARD STREET, FLOOR 3, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2011-08-15 2024-06-05 Address 28 HOWARD STREET, FLOOR 3, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-11-21 2011-08-15 Address 530 FIFTH AVE 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002392 2024-06-05 BIENNIAL STATEMENT 2024-06-05
211112001322 2021-11-12 BIENNIAL STATEMENT 2021-11-12
191101061552 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007226 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102007139 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131119006273 2013-11-19 BIENNIAL STATEMENT 2013-11-01
111128002138 2011-11-28 BIENNIAL STATEMENT 2011-11-01
110815002088 2011-08-15 BIENNIAL STATEMENT 2009-11-01
051121000044 2005-11-21 ARTICLES OF ORGANIZATION 2005-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5547088609 2021-03-20 0202 PPS 155 E 84th St Apt 4D, New York, NY, 10028-2086
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92925
Loan Approval Amount (current) 92925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10028-2086
Project Congressional District NY-12
Number of Employees 4
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93856.8
Forgiveness Paid Date 2022-03-24
8157747303 2020-05-01 0202 PPP 159 BLEECKER ST FRNT 3, NEW YORK, NY, 10012-1457
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92926
Loan Approval Amount (current) 92926
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10012-1457
Project Congressional District NY-10
Number of Employees 4
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93743.24
Forgiveness Paid Date 2021-03-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3100724 Interstate 2023-05-31 5000 2022 10 10 Private(Property)
Legal Name BUNKER NEW YORK LLC
DBA Name -
Physical Address 159 BLEECKER STREET STOREFRONT, NEW YORK, NY, 10012, US
Mailing Address 159 BLEECKER STREET STOREFRONT, NEW YORK, NY, 10012, US
Phone (212) 242-2900
Fax -
E-mail JENNIFER@BUNKERWORK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State