Search icon

BUNLIN LLC

Company Details

Name: BUNLIN LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2012 (13 years ago)
Entity Number: 4247406
ZIP code: 11104
County: Queens
Place of Formation: Delaware
Address: 46-12 QUEENS BLVD, #203, SUNNYSIDE, NY, United States, 11104

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUNLIN, LLC RETIREMENT PLAN AND TRUST 2022 455321382 2024-07-11 BUNLIN, LLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-10-01
Business code 812990
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 846, PLANDOME, NY, 11030
Plan sponsor’s address PO BOX 846, PLANDOME, NY, 11030

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing JOHN MCBRIDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-11
Name of individual signing JOHN MCBRIDE
Valid signature Filed with authorized/valid electronic signature
BUNLIN, LLC RETIREMENT PLAN AND TRUST 2021 455321382 2023-06-29 BUNLIN, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-10-01
Business code 812990
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 846, PLANDOME, NY, 11030
Plan sponsor’s address PO BOX 846, PLANDOME, NY, 11030

Number of participants as of the end of the plan year

Active participants 9
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing JOHN MCBRIDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-29
Name of individual signing JOHN MCBRIDE
Valid signature Filed with authorized/valid electronic signature
BUNLIN LLC 401(K) PROFIT SHARING PLAN 2021 455321382 2022-08-30 BUNLIN LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 2126298940
Plan sponsor’s address PO BOX 846, PLANDOME, NY, 11030

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing JOHN MCBRIDE
Role Employer/plan sponsor
Date 2022-08-30
Name of individual signing JOHN MCBRIDE
BUNLIN LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 455321382 2021-04-04 BUNLIN LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 7184970805
Plan sponsor’s address 46-12 QUEENS BLVD SUITE 203, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2021-04-04
Name of individual signing ERISA FIDUCIARY SERVICES
BUNLIN, LLC RETIREMENT PLAN AND TRUST 2020 455321382 2022-05-24 BUNLIN, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-10-01
Business code 812990
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 846, PLANDOME, NY, 11030
Plan sponsor’s address PO BOX 846, PLANDOME, NY, 11030

Number of participants as of the end of the plan year

Active participants 3
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing JOHN MCBRIDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-05-24
Name of individual signing JOHN MCBRIDE
Valid signature Filed with authorized/valid electronic signature
BUNLIN LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 455321382 2020-04-09 BUNLIN LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 7184970805
Plan sponsor’s address 46-12 QUEENS BLVD SUITE 203, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES
BUNLIN, LLC RETIREMENT PLAN AND TRUST 2019 455321382 2021-06-29 BUNLIN, LLC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2016-10-01
Business code 812990
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 846, PLANDOME, NY, 11030
Plan sponsor’s address PO BOX 846, PLANDOME, NY, 11030

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing JOHN MCBRIDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-29
Name of individual signing JOHN MCBRIDE
Valid signature Filed with authorized/valid electronic signature
BUNLIN LLC 401 K PROFIT SHARING PLAN TRUST 2018 455321382 2019-04-19 BUNLIN LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 7184970805
Plan sponsor’s address 46-12 QUEENS BLVD SUITE 203, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2019-04-19
Name of individual signing ERISA FIDUCIARY SERVICES
BUNLIN, LLC RETIREMENT PLAN AND TRUST 2018 455321382 2020-06-25 BUNLIN, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-10-01
Business code 812990
Sponsor’s telephone number 2126298940
Plan sponsor’s mailing address PO BOX 846, PLANDOME, NY, 11030
Plan sponsor’s address PO BOX 846, PLANDOME, NY, 11030

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing JOHN MCBRIDE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-25
Name of individual signing JOHN MCBRIDE
Valid signature Filed with authorized/valid electronic signature
BUNLIN LLC 401 K PROFIT SHARING PLAN TRUST 2017 455321382 2018-03-13 BUNLIN LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 7184970805
Plan sponsor’s address 46-12 QUEENS BLVD SUITE 203, SUNNYSIDE, NY, 11104

Signature of

Role Plan administrator
Date 2018-03-13
Name of individual signing ERISA FIDUCIARY SERVICES, INC.

DOS Process Agent

Name Role Address
BUNLIN LLC DOS Process Agent 46-12 QUEENS BLVD, #203, SUNNYSIDE, NY, United States, 11104

Permits

Number Date End date Type Address
M042025101A06 2025-04-11 2025-05-10 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 10 AVENUE, MANHATTAN, FROM STREET WEST 40 STREET
M042025101A08 2025-04-11 2025-05-10 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 10 AVENUE, MANHATTAN, FROM STREET WEST 40 STREET
Q012025101C90 2025-04-11 2025-05-08 PAVE STREET-W/ ENGINEERING & INSP FEE JACKSON AVENUE, QUEENS, FROM STREET QUEENS STREET
M042025101A05 2025-04-11 2025-05-10 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 10 AVENUE, MANHATTAN, FROM STREET WEST 41 STREET
M042025101A07 2025-04-11 2025-05-10 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 10 AVENUE, MANHATTAN, FROM STREET WEST 41 STREET
M042025098A48 2025-04-08 2025-05-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 3 AVENUE, MANHATTAN, FROM STREET EAST 20 STREET
M042025098A49 2025-04-08 2025-05-07 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 3 AVENUE, MANHATTAN, FROM STREET EAST 20 STREET
B042025094A04 2025-04-04 2025-05-02 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 4 AVENUE, BROOKLYN, FROM STREET SACKETT STREET
B042025094A05 2025-04-04 2025-05-02 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR 4 AVENUE, BROOKLYN, FROM STREET SACKETT STREET
B012025091C49 2025-04-01 2025-05-01 RESET, REPAIR OR REPLACE CURB FRANKLIN AVENUE, BROOKLYN, FROM STREET CROWN STREET TO STREET MONTGOMERY STREET

History

Start date End date Type Value
2018-05-17 2024-06-28 Address 46-12 QUEENS BLVD, #203, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2014-05-09 2018-05-17 Address 60-21 60TH. PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2012-06-08 2014-05-09 Address PO BOX 79-0215, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2012-05-18 2012-06-08 Address 60-21 60TH PLACE, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240628002350 2024-06-28 BIENNIAL STATEMENT 2024-06-28
211012001271 2021-10-12 BIENNIAL STATEMENT 2021-10-12
180517006215 2018-05-17 BIENNIAL STATEMENT 2018-05-01
140509006127 2014-05-09 BIENNIAL STATEMENT 2014-05-01
121015000099 2012-10-15 CERTIFICATE OF PUBLICATION 2012-10-15
120608000994 2012-06-08 CERTIFICATE OF CHANGE 2012-06-08
120518000290 2012-05-18 APPLICATION OF AUTHORITY 2012-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-31 No data CROWN STREET, FROM STREET FRANKLIN AVENUE No data Street Construction Inspections: Active Department of Transportation Newly completed tangent ramps within the SW1 corner quadrant are non Ada compliant. Measured and collected in prism on 3/31/25 , Active permit on file.
2025-03-31 No data FRANKLIN AVENUE, FROM STREET MONTGOMERY STREET No data Street Construction Inspections: Active Department of Transportation No work started within the NE3 corner quadrant at the time of inspection.
2025-03-30 No data FRANKLIN AVENUE, FROM STREET MONTGOMERY STREET No data Street Construction Inspections: Active Department of Transportation Newly completed tangent ramps within the NW2 corner quadrant are non Ada compliant. Measured and collected in prism on 3/30/25.
2025-03-26 No data UNION STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation W of RDWY 37ft, L milled 117ft, W milled 24ft, D milled 3in.
2025-03-26 No data 4 AVENUE, FROM STREET SACKETT STREET TO STREET UNION STREET No data Street Construction Inspections: Active Department of Transportation W of RDWY 38ft, L milled 230ft, W milled 24ft, D milled 3in.
2025-03-26 No data 4 AVENUE, FROM STREET SACKETT STREET No data Street Construction Inspections: Active Department of Transportation L39ftxW30ft/ L milled 22ft, W milled 20ft, D milled 3in.
2025-03-26 No data SACKETT STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Active Department of Transportation W of RDWY 30ft, L milled 116ft, W milled 20ft, D milled 3in.
2025-03-26 No data 4 AVENUE, FROM STREET SACKETT STREET TO STREET UNION STREET No data Street Construction Inspections: Complaint Department of Transportation I observed the above respondent had paving equipment stored in the bike lane while the site was unattended. Respondent failed to adhere to terms and conditions of stip 078. Cited permit was used for ID.
2025-03-26 No data 4 AVENUE, FROM STREET UNION STREET No data Street Construction Inspections: Active Department of Transportation L41ft, W28ft, L milled 28ft, W milled 20ft, D milled 3in.
2025-03-21 No data 8 AVENUE, FROM STREET WEST 155 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Completed tangent ramps within the NE3 corner quadrant are ADA. Measured in prism 1/24/23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344412952 0215000 2019-10-29 470 MANHATTAN AVE., BROOKLYN, NY, 11222
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-10-29
Emphasis L: FALL
Case Closed 2021-01-04

Related Activity

Type Referral
Activity Nr 1513492
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260454 B
Issuance Date 2020-03-19
Abatement Due Date 2020-03-31
Current Penalty 4300.0
Initial Penalty 6747.0
Final Order 2020-05-21
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(b): The employer did not have each employee involved in erecting, disassembling, moving, operating, repairing, maintaining, or inspecting a scaffold trained by a competent person to recognize any hazards associated with the work in question. Location: 470 Manhattan Ave, Brooklyn, NY On or about 10/29/2019, a) An employee modifying a supported scaffold was not trained in doing such work.
343355517 0215000 2018-07-31 130 WILLIAM ST., NEW YORK, NY, 10038
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-07-31
Case Closed 2019-01-18

Related Activity

Type Inspection
Activity Nr 1335559
Safety Yes
Type Inspection
Activity Nr 1335091
Safety Yes
Type Inspection
Activity Nr 1334962
Safety Yes
Type Inspection
Activity Nr 1335544
Safety Yes
Type Inspection
Activity Nr 1335524
Safety Yes
Type Inspection
Activity Nr 1335113
Safety Yes
Type Inspection
Activity Nr 1335371
Safety Yes
Type Inspection
Activity Nr 1334790
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3901007104 2020-04-12 0202 PPP 4612 QUEENS BLVD Suite 203, SUNNYSIDE, NY, 11104-1712
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 978692
Loan Approval Amount (current) 978692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-1712
Project Congressional District NY-07
Number of Employees 47
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 990164.45
Forgiveness Paid Date 2021-06-17
3299468508 2021-02-23 0202 PPS 4612 Queens Blvd Ste 203 Sunnyside, Sunnyside, NY, 11104-1726
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1078750
Loan Approval Amount (current) 1078750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunnyside, QUEENS, NY, 11104-1726
Project Congressional District NY-07
Number of Employees 65
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1093492.92
Forgiveness Paid Date 2022-07-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State