Search icon

BULLDOG DEVELOPMENT CORPORATION

Company Details

Name: BULLDOG DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2006 (19 years ago)
Entity Number: 3365964
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 460 EAST AVENUE, Rochester, NY, United States, 14607
Principal Address: 460 EAST AVE, Rochester, NY, United States, 14607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN DONOVAN Chief Executive Officer 460 EAST AVE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 460 EAST AVENUE, Rochester, NY, United States, 14607

Form 5500 Series

Employer Identification Number (EIN):
204919306
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Number Type End date
10311200278 CORPORATE BROKER 2026-06-23
10991200767 REAL ESTATE PRINCIPAL OFFICE No data
10401283463 REAL ESTATE SALESPERSON 2027-04-18

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 460 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-05-08 Address 460 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2023-10-31 Address 460 EAST AVE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-05-08 Address 460 EAST AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508000850 2024-05-08 BIENNIAL STATEMENT 2024-05-08
231031002314 2023-10-31 BIENNIAL STATEMENT 2022-05-01
181011006156 2018-10-11 BIENNIAL STATEMENT 2018-05-01
170906006370 2017-09-06 BIENNIAL STATEMENT 2016-05-01
140731002200 2014-07-31 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
51707.00
Total Face Value Of Loan:
51707.00
Date:
2020-04-15
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:
86897.00
Total Face Value Of Loan:
86897.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51707
Current Approval Amount:
51707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51970.49
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86897
Current Approval Amount:
86897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87523.13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State