Search icon

BULGIN & ASSOCIATES INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BULGIN & ASSOCIATES INC. 401(K) PROFIT SHARING PLAN 2023 112349974 2024-12-09 BULGIN & ASSOCIATES INC. 70
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-07-01
Business code 236110
Sponsor’s telephone number 6312839670
Plan sponsor’s address 199 MARINER DRIVE, SUITE 5, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2024-11-14
Name of individual signing JEFFREY D. GAGLIOTTI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-14
Name of individual signing JEFFREY D. GAGLIOTTI
Valid signature Filed with authorized/valid electronic signature
BULGIN & ASSOCIATES INC. 401(K) PROFIT SHARING PLAN 2022 112349974 2023-10-11 BULGIN & ASSOCIATES INC. 64
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-07-01
Business code 236110
Sponsor’s telephone number 6312839670
Plan sponsor’s address 199 MARINER DRIVE, SUITE 5, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing JEFFREY D. GAGLIOTTI
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing JEFFREY D. GAGLIOTTI
BULGIN & ASSOCIATES INC. 401(K) PROFIT SHARING PLAN 2021 112349974 2022-11-17 BULGIN & ASSOCIATES INC. 59
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-07-01
Business code 236110
Sponsor’s telephone number 6312839670
Plan sponsor’s address 199 MARINER DRIVE, SUITE 5, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2022-11-15
Name of individual signing JEFFREY GAGLIOTTI
Role Employer/plan sponsor
Date 2022-11-15
Name of individual signing JEFFREY GAGLIOTTI
BULGIN & ASSOCIATES INC. 401(K) PROFIT SHARING PLAN 2020 112349974 2021-11-11 BULGIN & ASSOCIATES INC. 57
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-07-01
Business code 236110
Sponsor’s telephone number 6312839670
Plan sponsor’s address 199 MARINER DRIVE, SUITE 5, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2021-11-08
Name of individual signing JEFFREY GAGLIOTTI
Role Employer/plan sponsor
Date 2021-11-08
Name of individual signing JEFFREY GAGLIOTTI
BULGIN & ASSOCIATES INC. 401(K) PROFIT SHARING PLAN 2019 112349974 2020-11-02 BULGIN & ASSOCIATES INC. 52
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-07-01
Business code 236110
Sponsor’s telephone number 6312839670
Plan sponsor’s address 199 MARINER DRIVE, SUITE 5, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2020-10-27
Name of individual signing JEFFREY D. GAGLIOTTI
Role Employer/plan sponsor
Date 2020-10-27
Name of individual signing JEFFREY D. GAGLIOTTI
BULGIN & ASSOCIATES INC. 401(K) PROFIT SHARING PLAN 2018 112349974 2019-11-15 BULGIN & ASSOCIATES INC. 41
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-07-01
Business code 236110
Sponsor’s telephone number 6312839670
Plan sponsor’s address 199 MARINER DRIVE, SUITE 5, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2019-08-20
Name of individual signing JEFFREY D. GAGLIOTTI
Role Employer/plan sponsor
Date 2019-08-20
Name of individual signing JEFFREY D. GAGLIOTTI
BULGIN & ASSOCIATES INC. 401(K) PROFIT SHARING PLAN 2018 112349974 2019-09-16 BULGIN & ASSOCIATES INC. 41
Three-digit plan number (PN) 003
Effective date of plan 2015-07-01
Business code 236110
Sponsor’s telephone number 6312839670
Plan sponsor’s address 199 MARINER DRIVE, SUITE 5, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2019-09-13
Name of individual signing JEFFREY GAGLIOTTI
Role Employer/plan sponsor
Date 2019-09-13
Name of individual signing JEFFREY GAGLIOTTI
BULGIN & ASSOCIATES INC. PENSION PLAN 2017 112349974 2018-06-12 BULGIN & ASSOCIATES INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 6312839670
Plan sponsor’s address 199 MARINER DRIVE, SUITE 5, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing D. EDWARD BULGIN
Role Employer/plan sponsor
Date 2018-06-12
Name of individual signing D. EDWARD BULGIN
BULGIN & ASSOCIATES INC. 401(K) PROFIT SHARING PLAN 2017 112349974 2019-04-12 BULGIN & ASSOCIATES INC. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-07-01
Business code 236110
Sponsor’s telephone number 6312839670
Plan sponsor’s address 199 MARINER DRIVE, SUITE 5, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing D. EDWARD BULGIN
Role Employer/plan sponsor
Date 2019-04-12
Name of individual signing D. EDWARD BULGIN
BULGIN & ASSOCIATES INC. PENSION PLAN 2016 112349974 2017-05-03 BULGIN & ASSOCIATES INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 236110
Sponsor’s telephone number 6312839670
Plan sponsor’s address 199 MARINER DRIVE, SUITE 5, SOUTHAMPTON, NY, 11968

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing D. EDWARD BULGIN
Role Employer/plan sponsor
Date 2017-05-02
Name of individual signing D. EDWARD BULGIN

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

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 199 MARINER DRIVE, STE 5, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2019-04-11 2023-04-03 Address 199 MARINER DRIVE, STE 5, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2011-04-27 2019-04-11 Address 199 MARINER DRIVE, STE 5, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2006-04-25 2023-04-03 Address 199 MARINER DRIVE, SUITE 5, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2005-05-20 2011-04-27 Address 88 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
2005-05-20 2006-04-25 Address 88 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2005-05-20 2011-04-27 Address 88 MARINER DR, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2003-04-22 2005-05-20 Address 88 MARINER DR, SOUTHAMPTON, NY, 11968, 3475, USA (Type of address: Principal Executive Office)
2003-04-22 2005-05-20 Address 88 MARINER DR, SOUTHAMPTON, NY, 11968, 3475, USA (Type of address: Service of Process)
2003-04-22 2005-05-20 Address 88 MARINER DR, SOUTHAMPTON, NY, 11968, 3475, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
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
150402006703 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130409006600 2013-04-09 BIENNIAL STATEMENT 2013-04-01
110427002462 2011-04-27 BIENNIAL STATEMENT 2011-04-01
20100901059 2010-09-01 ASSUMED NAME LLC INITIAL FILING 2010-09-01
090326002595 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070412003132 2007-04-12 BIENNIAL STATEMENT 2007-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343736856 0214700 2019-01-23 455 OCEAN RD., BRIDGEHAMPTON, NY, 11932
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-01-23
Case Closed 2019-07-18

Related Activity

Type Inspection
Activity Nr 1384643
Safety Yes
Type Inspection
Activity Nr 1373187
Safety Yes
Type Inspection
Activity Nr 1373934
Safety Yes
Type Inspection
Activity Nr 1374067
Safety Yes
341515070 0214700 2016-05-31 62 FURTHER LANE, EAST HAMPTON, NY, 11937
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2016-05-31
Emphasis L: FALL
Case Closed 2016-11-28

Related Activity

Type Inspection
Activity Nr 1151333
Safety Yes
339971350 0214700 2014-09-26 304 MEADOW LANE, SOUTHAMPTON, NY, 11968
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-09-26
Case Closed 2015-03-16

Related Activity

Type Inspection
Activity Nr 997038
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8798557000 2020-04-08 0235 PPP 199 mariners dr, SOUTHAMPTON, NY, 11969-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1035098
Loan Approval Amount (current) 1035098
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHAMPTON, SUFFOLK, NY, 11969-0001
Project Congressional District NY-01
Number of Employees 45
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1047289.15
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Mar 2025

Sources: New York Secretary of State