Search icon

BULLMOOSE PICTURES, INC.

Company Details

Name: BULLMOOSE PICTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Sep 2012 (13 years ago)
Entity Number: 4291309
ZIP code: 10701
County: Kings
Place of Formation: New York
Principal Address: 14 ALBEMARLE PL, YONKERS, NY, United States, 10701
Address: 14 Albemarle Pl, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KYLE KELLEY Chief Executive Officer 14 ALBEMARLE PL, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 14 Albemarle Pl, YONKERS, NY, United States, 10701

Agent

Name Role Address
kyle kelley Agent 14 Albemarle Pl, YONKERS, NY, 10701

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 14 ALBEMARLE PL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-12-05 Address 14 Albemarle Pl, Yonkers, AL, 10701, USA (Type of address: Service of Process)
2024-02-05 2024-12-05 Address 14 ALBEMARLE PL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-02-05 Address 14 ALBEMARLE PL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2020-09-04 2024-02-05 Address 14 ALBEMARLE PL, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2020-09-04 2024-02-05 Address 14 ALBEMARLE PL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2016-09-06 2020-09-04 Address 756 MYRTLE AVENUE, APARTMENT 5O, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2016-09-06 2020-09-04 Address 756 MYRTLE AVENUE, APARTMENT 5O, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2014-10-15 2016-09-06 Address 192 SPENCER STREET, APARTMENT 2F, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205004312 2024-11-04 CERTIFICATE OF CHANGE BY ENTITY 2024-11-04
240205004238 2024-02-05 BIENNIAL STATEMENT 2024-02-05
200904060085 2020-09-04 BIENNIAL STATEMENT 2020-09-01
160906006170 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141015006301 2014-10-15 BIENNIAL STATEMENT 2014-09-01
120904000716 2012-09-04 CERTIFICATE OF INCORPORATION 2012-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9464548401 2021-02-17 0202 PPS 14 Albemarle Pl, Yonkers, NY, 10701-6712
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15710
Loan Approval Amount (current) 15710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-6712
Project Congressional District NY-16
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15798.95
Forgiveness Paid Date 2021-09-15
2286317705 2020-05-01 0202 PPP 14 ALBEMARLE PL, YONKERS, NY, 10701
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16917
Loan Approval Amount (current) 16917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17020.98
Forgiveness Paid Date 2021-02-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State