Search icon

BULLION EXCHANGE LLC

Company Details

Name: BULLION EXCHANGE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2012 (12 years ago)
Entity Number: 4333265
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 30 WEST 47TH STREET, STORE 1, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-354-1517

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BULLION EXCHANGE, LLC 401(K) PLAN 2023 461519802 2024-05-13 BULLION EXCHANGE, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-20
Business code 453990
Sponsor’s telephone number 2123541517
Plan sponsor’s address 30 W 47TH ST, SUITE 805, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing QIAN LIU
BULLION EXCHANGE, LLC 401(K) PLAN 2022 461519802 2023-08-11 BULLION EXCHANGE, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-20
Business code 453990
Sponsor’s telephone number 2123541517
Plan sponsor’s address 30 W 47TH ST, SUITE 805, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-08-11
Name of individual signing CHRISTINE RIMER
BULLION EXCHANGE, LLC 401(K) PLAN 2021 461519802 2022-05-24 BULLION EXCHANGE, LLC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-20
Business code 453990
Sponsor’s telephone number 2123541517
Plan sponsor’s address 30 W 47TH ST, SUITE 805, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing CHRISTINE RIMER
BULLION EXCHANGE, LLC 401(K) PLAN 2020 461519802 2021-05-25 BULLION EXCHANGE, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-20
Business code 453990
Plan sponsor’s address 30 W 47TH ST, SUITE 805, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing CAROL HO
BULLION EXCHANGE, LLC 401(K) PLAN 2019 461519802 2020-06-30 BULLION EXCHANGE, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-12-20
Business code 453990
Plan sponsor’s address 30 W 47TH ST, SUITE 805, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
BULLION EXCHANGE LLC DOS Process Agent 30 WEST 47TH STREET, STORE 1, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
2022035-DCA Active Business 2015-05-01 2025-07-31

History

Start date End date Type Value
2014-12-12 2019-01-03 Address 32-34 WEST 47TH STREET,, BOOTH 41-46, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-06-11 2014-12-12 Address 32-34 WEST 47TH STREET,, BOOTH 15, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2012-12-14 2013-06-11 Address 32-24 WEST 47TH STREET, BOOTH 15, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201003299 2022-02-01 BIENNIAL STATEMENT 2022-02-01
190103061046 2019-01-03 BIENNIAL STATEMENT 2018-12-01
141212006662 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130611000346 2013-06-11 CERTIFICATE OF AMENDMENT 2013-06-11
121214000798 2012-12-14 APPLICATION OF AUTHORITY 2012-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-31 No data 32 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-02 No data 32 W 47TH ST, Manhattan, NEW YORK, NY, 10036 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3649959 RENEWAL INVOICED 2023-05-24 340 Secondhand Dealer General License Renewal Fee
3352710 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3074110 OL VIO INVOICED 2019-08-16 370 OL - Other Violation
3050291 RENEWAL INVOICED 2019-06-25 340 Secondhand Dealer General License Renewal Fee
3042797 LL VIO INVOICED 2019-06-05 375 LL - License Violation
3012348 OL VIO CREDITED 2019-04-04 500 OL - Other Violation
3012347 LL VIO CREDITED 2019-04-04 1000 LL - License Violation
2981417 LL VIO CREDITED 2019-02-13 500 LL - License Violation
2981418 OL VIO CREDITED 2019-02-13 250 OL - Other Violation
2979070 OL VIO CREDITED 2019-02-11 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-31 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data No data 1
2019-01-31 Default Decision REFUND POLICY NOT POSTED 1 No data No data 1
2019-01-31 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 2
2019-01-31 Default Decision FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 No data 1 No data
2015-12-02 Pleaded BUSINESS FAILS TO KEEP THE SIGNATURE OF EVERY PERSON FROM WHO IT PURCHASED A SECOND-DEAL ARTICLE 1 1 No data No data
2015-12-02 Pleaded BUSINESS FAILS TO KEEP A RECORD O FTHE TYPE, NUMBER and DESCRIPTION OF THE IDENTIFICATION SUBMITTED B Y THE SELLER. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3806198701 2021-03-31 0202 PPS 30 W 47th St Ste 805, New York, NY, 10036-8644
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 357687.28
Loan Approval Amount (current) 357687.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59358
Servicing Lender Name BOKF, National Association
Servicing Lender Address One Williams Center, TULSA, OK, 74172-0140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8644
Project Congressional District NY-12
Number of Employees 31
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59358
Originating Lender Name BOKF, National Association
Originating Lender Address TULSA, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361174.73
Forgiveness Paid Date 2022-03-23
7498647203 2020-04-28 0202 PPP 30 West 47th Street Suite 805, NEW YORK, NY, 10036
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306700
Loan Approval Amount (current) 306700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59358
Servicing Lender Name BOKF, National Association
Servicing Lender Address One Williams Center, TULSA, OK, 74172-0140
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 28
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 59358
Originating Lender Name BOKF, National Association
Originating Lender Address TULSA, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309426.22
Forgiveness Paid Date 2021-03-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400467 Defend Trade Secrets Act 2024-01-22 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2024-01-22
Termination Date 1900-01-01
Section 1836
Sub Section A
Status Pending

Parties

Name BULLION EXCHANGE LLC
Role Plaintiff
Name BULLION SHARK, LLC
Role Defendant
1902411 Americans with Disabilities Act - Other 2019-03-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-18
Termination Date 2019-06-26
Section 1331
Sub Section OT
Status Terminated

Parties

Name MATZURA
Role Plaintiff
Name BULLION EXCHANGE LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State