Search icon

BUSHWICK BUNGALOWS INC.

Company Details

Name: BUSHWICK BUNGALOWS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 2014 (11 years ago)
Entity Number: 4603468
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 1100 Bedford Ave, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
MARK PORTER DOS Process Agent 1100 Bedford Ave, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
MARK PORTER Chief Executive Officer 431 ASHLAND AVE, SANTA MONICA, CA, United States, 90405

History

Start date End date Type Value
2024-04-16 2024-04-17 Address 293 HIMROD STREET, APT. 1R, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2024-04-16 2024-04-17 Address 431 ASHLAND AVE, SANTA MONICA, CA, 90405, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-17 Address 1100 Bedford Ave, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2024-04-16 2024-04-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2014-07-08 2024-04-16 Address 293 HIMROD STREET, APT. 1R, BROOKLYN, NY, 11237, USA (Type of address: Registered Agent)
2014-07-08 2024-04-16 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2014-07-08 2024-04-16 Address 293 HIMROD STREET, APT. 1R, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416003563 2024-04-16 BIENNIAL STATEMENT 2024-04-16
240417004285 2024-04-16 CERTIFICATE OF CHANGE BY ENTITY 2024-04-16
140708010266 2014-07-08 CERTIFICATE OF INCORPORATION 2014-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2396427704 2020-05-01 0202 PPP 251 Huron St., BROOKLYN, NY, 11222
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 10
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6316.35
Forgiveness Paid Date 2021-05-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State