Search icon

BULGIN & ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BULGIN & ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1975 (50 years ago)
Entity Number: 368463
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 199 MARINER DRIVE, Ste 5, SUITE 5, Southampton, NY, United States, 11968
Principal Address: 199 MARINER DRIVE, STE 5, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY D. GAGLIOTTI Chief Executive Officer 199 MARINER DRIVE, STE 5, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 MARINER DRIVE, Ste 5, SUITE 5, Southampton, NY, United States, 11968

Form 5500 Series

Employer Identification Number (EIN):
112349974
Plan Year:
2023
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
52
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 199 MARINER DRIVE, STE 5, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-04-03 Address 199 MARINER DRIVE, STE 5, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 199 MARINER DRIVE, STE 5, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2023-04-03 2025-04-01 Address 199 MARINER DRIVE, Ste 5, SUITE 5, Southampton, NY, 11968, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401045258 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230403003456 2023-04-03 BIENNIAL STATEMENT 2023-04-01
221206002856 2022-12-06 BIENNIAL STATEMENT 2021-04-01
190411061065 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006619 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
1035098.00
Total Face Value Of Loan:
1035098.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-23
Type:
Unprog Rel
Address:
455 OCEAN RD., BRIDGEHAMPTON, NY, 11932
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-05-31
Type:
Unprog Rel
Address:
62 FURTHER LANE, EAST HAMPTON, NY, 11937
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-09-26
Type:
Prog Related
Address:
304 MEADOW LANE, SOUTHAMPTON, NY, 11968
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1035098
Current Approval Amount:
1035098
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1047289.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State