Search icon

BULLMOOSE PICTURES, INC.

Company claim

Is this your business?

Get access!

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 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-05 2024-12-05 Address 14 ALBEMARLE PL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-02-05 2024-02-05 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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
15710.00
Total Face Value Of Loan:
15710.00
Date:
2020-05-02
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:
16917.00
Total Face Value Of Loan:
16917.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
84500.00
Total Face Value Of Loan:
84500.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15710
Current Approval Amount:
15710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15798.95
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16917
Current Approval Amount:
16917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17020.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State