Search icon

BULLETPROOF INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BULLETPROOF INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2011 (14 years ago)
Entity Number: 4077066
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 257 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BULLETPROOF INC. DOS Process Agent 257 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
GURASHARAN SINGH MUNDAE Chief Executive Officer 257 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
b7befcd5-15d0-ea11-919f-00155d32b905
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
20208004244
State:
COLORADO
COLORADO profile:

Form 5500 Series

Employer Identification Number (EIN):
800705176
Plan Year:
2023
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 257 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-06 2025-04-01 Address 257 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 257 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-03-06 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-06 2025-04-01 Address 257 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401048256 2025-04-01 BIENNIAL STATEMENT 2025-04-01
240306003750 2024-03-06 BIENNIAL STATEMENT 2024-03-06
210422060352 2021-04-22 BIENNIAL STATEMENT 2021-04-01
190410060515 2019-04-10 BIENNIAL STATEMENT 2019-04-01
170410006083 2017-04-10 BIENNIAL STATEMENT 2017-04-01

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1116257
Current Approval Amount:
1116257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1127171.51
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
817722
Current Approval Amount:
817722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
823900.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State