Search icon

BULL MOOSE VENTURES, LTD.

Company Details

Name: BULL MOOSE VENTURES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2007 (18 years ago)
Entity Number: 3513280
ZIP code: 10023
County: New York
Place of Formation: New York
Address: JASON HABER, 155 WEST 70TH STREET, #PH3A, NEW YORK, NY, United States, 10023
Principal Address: 155 WEST 70TH STREET, #PH3A, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BULL MOOSE VENTURES, LTD. DOS Process Agent JASON HABER, 155 WEST 70TH STREET, #PH3A, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
JASON HABER Chief Executive Officer 155 WEST 70TH STREET, #PH3A, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2011-07-15 2013-05-14 Address 10 WEST 74TH ST, #8A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2011-07-15 2013-05-14 Address 10 WEST 74TH ST, #8A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2011-07-15 2013-05-14 Address JASON HABER, 10 WEST 74TH ST, #8A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2010-03-23 2011-07-15 Address 10 WEST 74TH STREET #8A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-03-23 2011-07-15 Address 10 WEST 74TH STREET #8A, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2007-05-07 2011-07-15 Address JASON HABER, 10 W 74 STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130514006641 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110715002175 2011-07-15 BIENNIAL STATEMENT 2011-05-01
100323002448 2010-03-23 BIENNIAL STATEMENT 2009-05-01
070507000198 2007-05-07 CERTIFICATE OF INCORPORATION 2007-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9462878500 2021-03-12 0202 PPS 10 W 74th St, New York, NY, 10023-2403
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75115
Loan Approval Amount (current) 75115
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10023-2403
Project Congressional District NY-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75787.95
Forgiveness Paid Date 2022-02-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State