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

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
455321382
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022025156A19 2025-06-05 2025-07-04 OCCUPANCY OF ROADWAY AS STIPULATED BOWERY, MANHATTAN, FROM STREET BROOME STREET TO STREET GRAND STREET
B042025150A39 2025-05-30 2025-06-28 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR ASHLAND PLACE, BROOKLYN, FROM STREET DE KALB AVENUE
B042025149B10 2025-05-29 2025-06-27 PED RAMP REPLACE/MODIFY/INSTALL GENERAL CONTRACTOR FRANKLIN AVENUE, BROOKLYN, FROM STREET MONTGOMERY STREET
M012025143B16 2025-05-23 2025-07-01 RESET, REPAIR OR REPLACE CURB WEST 57 STREET, MANHATTAN, FROM STREET 6 1/2 AVENUE TO STREET AVENUE OF THE AMERICAS
M042025143A35 2025-05-23 2025-07-01 CONSTRUCT NEW SIDEWALK BLG. PAVEMENT WEST 57 STREET, MANHATTAN, FROM STREET 6 1/2 AVENUE TO STREET AVENUE OF THE AMERICAS

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

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
1078750.00
Total Face Value Of Loan:
1078750.00
Date:
2020-04-13
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:
978692.00
Total Face Value Of Loan:
978692.00
Date:
2015-01-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-29
Type:
Referral
Address:
470 MANHATTAN AVE., BROOKLYN, NY, 11222
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-07-31
Type:
Unprog Rel
Address:
130 WILLIAM ST., NEW YORK, NY, 10038
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
978692
Current Approval Amount:
978692
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
990164.45
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1078750
Current Approval Amount:
1078750
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1093492.92

Court Cases

Court Case Summary

Filing Date:
2018-08-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HAYES
Party Role:
Plaintiff
Party Name:
BUNLIN LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State