Search icon

BLACK BULL BUILDERS, LLC

Headquarter

Company Details

Name: BLACK BULL BUILDERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2013 (12 years ago)
Entity Number: 4347426
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 232 madison avenue, suite 800, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-563-1222

Links between entities

Type Company Name Company Number State
Headquarter of BLACK BULL BUILDERS, LLC, ILLINOIS LLC_15581786 ILLINOIS

DOS Process Agent

Name Role Address
c/o nada pjetri DOS Process Agent 232 madison avenue, suite 800, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
2100676-DCA Active Business 2021-08-06 2025-02-28

Permits

Number Date End date Type Address
B022023251C78 2023-09-08 2023-10-01 PLACE MATERIAL ON STREET ORANGE STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET HICKS STREET
B022023251C79 2023-09-08 2023-10-01 OCCUPANCY OF ROADWAY AS STIPULATED ORANGE STREET, BROOKLYN, FROM STREET HENRY STREET TO STREET HICKS STREET
M022022175B68 2022-06-24 2022-07-22 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 15 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 9 AVENUE
M022022175B66 2022-06-24 2022-07-22 OCCUPANCY OF ROADWAY AS STIPULATED WEST 15 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 9 AVENUE
M022022175B67 2022-06-24 2022-07-22 OCCUPANCY OF SIDEWALK AS STIPULATED WEST 15 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 9 AVENUE
M022022175B65 2022-06-24 2022-07-22 CROSSING SIDEWALK WEST 15 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 9 AVENUE
M022022152E55 2022-06-01 2022-08-04 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 15 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 9 AVENUE
M022022066B82 2022-03-07 2022-05-31 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 15 STREET, MANHATTAN, FROM STREET HIGH LINE TO STREET 9 AVENUE

History

Start date End date Type Value
2025-01-09 2025-02-12 Address 580 8TH AVENUE, FLOOR 6, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-08-15 2025-01-09 Address 580 8TH AVENUE, FLOOR 6, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-05-01 2023-08-15 Address 580 8TH AVENUE, FLOOR 6, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-01-10 2019-05-01 Address 252 WEST 37TH STREET, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2018-12-18 2019-01-10 Address 580 8TH AVENUE, FLOOR 6, NEW YORK CITY, NY, 10018, USA (Type of address: Service of Process)
2018-11-09 2018-12-18 Address 23 HOOVER LANE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2013-01-17 2018-11-09 Address C/O MR. VASKO ZADRIMA, 252 WEST 37TH STREET, 16TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001152 2025-02-11 CERTIFICATE OF CHANGE BY ENTITY 2025-02-11
250109001656 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230815002509 2023-08-15 BIENNIAL STATEMENT 2023-01-01
210104062299 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190501000435 2019-05-01 CERTIFICATE OF CHANGE 2019-05-01
190110000478 2019-01-10 CERTIFICATE OF CHANGE 2019-01-10
181218006458 2018-12-18 BIENNIAL STATEMENT 2017-01-01
181109000012 2018-11-09 CERTIFICATE OF CHANGE 2018-11-09
130430001093 2013-04-30 CERTIFICATE OF PUBLICATION 2013-04-30
130117000505 2013-01-17 ARTICLES OF ORGANIZATION 2013-01-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-21 No data WEST 15 STREET, FROM STREET HIGH LINE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Jersey barriers on site, placed on curb lane IFO BO site. No impaction to bike lane
2022-04-13 No data WEST 15 STREET, FROM STREET HIGH LINE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation barriers r/w
2022-03-28 No data WEST 15 STREET, FROM STREET HIGH LINE TO STREET 9 AVENUE No data Street Construction Inspections: Active Department of Transportation Barriers On Site At Time Of Inspection

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572962 TRUSTFUNDHIC INVOICED 2022-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551152 RENEWAL INVOICED 2022-11-07 100 Home Improvement Contractor License Renewal Fee
3331305 LICENSE INVOICED 2021-05-18 100 Home Improvement Contractor License Fee
3331304 EXAMHIC INVOICED 2021-05-18 50 Home Improvement Contractor Exam Fee
3331303 FINGERPRINT INVOICED 2021-05-18 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344827878 0215600 2020-07-09 96-05 HORACE HARDING EXPRESSWAY, FLUSHING, NY, 11373
Inspection Type Fat/Cat
Scope Partial
Safety/Health Safety
Close Conference 2020-07-27
Case Closed 2021-01-07

Related Activity

Type Accident
Activity Nr 1620459

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5731298406 2021-02-09 0202 PPS 580 8th Ave Fl 6, New York, NY, 10018-3506
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 647894
Loan Approval Amount (current) 647894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-3506
Project Congressional District NY-12
Number of Employees 56
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 652846.4
Forgiveness Paid Date 2021-11-17
9799867202 2020-04-28 0202 PPP 580 EIGHTH AVE, 6TH FLOOR, NEW YORK, NY, 10018
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) 768247.5
Loan Approval Amount (current) 768247.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 56
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 774309.29
Forgiveness Paid Date 2021-02-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State