Search icon

BULLE ENTERPRISES, INC.

Company Details

Name: BULLE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2012 (12 years ago)
Entity Number: 4318912
ZIP code: 12407
County: Greene
Place of Formation: New York
Address: 11245 STATE ROUTE 23, ASHLAND, NY, United States, 12407

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BULLE ENTERPRISES, INC. DOS Process Agent 11245 STATE ROUTE 23, ASHLAND, NY, United States, 12407

Chief Executive Officer

Name Role Address
RYAN BULLE Chief Executive Officer 11245 STATE ROUTE 23, ASHLAND, NY, United States, 12407

History

Start date End date Type Value
2012-11-13 2014-11-10 Address 471 COUNTY ROUTE 32C, WINDHAM, NY, 12496, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141110006098 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121113000352 2012-11-13 CERTIFICATE OF INCORPORATION 2012-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3689227701 2020-05-01 0248 PPP 11245 State Route 23, Ashland, NY, 12407
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14635
Loan Approval Amount (current) 14635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Ashland, GREENE, NY, 12407-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14807.41
Forgiveness Paid Date 2021-07-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State