Search icon

BUL, INC.

Company Details

Name: BUL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2016 (9 years ago)
Entity Number: 4930409
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 8002 5TH AVENUE, BROOKLYN, NY, United States, 11209
Principal Address: 8002 5TH AVE, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 516-582-2589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEKIR KARAOSMAN Chief Executive Officer 8002 5TH AVE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8002 5TH AVENUE, BROOKLYN, NY, United States, 11209

Licenses

Number Status Type Date End date
2050843-DCA Inactive Business 2017-04-07 2020-04-08

History

Start date End date Type Value
2024-07-23 2024-07-23 Address 8002 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-15 2023-03-15 Address 8002 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-07-23 Address 8002 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-07-23 Address 8002 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2020-12-04 2023-03-15 Address 8002 5TH AVE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2016-04-14 2023-03-15 Address 8002 5TH AVENUE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2016-04-14 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240723002867 2024-07-23 BIENNIAL STATEMENT 2024-07-23
230315002058 2023-03-15 BIENNIAL STATEMENT 2022-04-01
201204061019 2020-12-04 BIENNIAL STATEMENT 2020-04-01
160414010213 2016-04-14 CERTIFICATE OF INCORPORATION 2016-04-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-29 No data 8002 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-01-24 No data 8002 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-19 No data 8002 5TH AVE, Brooklyn, BROOKLYN, NY, 11209 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
3174905 SWC-CIN-INT CREDITED 2020-04-10 608.4299926757812 Sidewalk Cafe Interest for Consent Fee
3165617 SWC-CON-ONL CREDITED 2020-03-03 9327.7001953125 Sidewalk Cafe Consent Fee
3141340 PLANREVIEW INVOICED 2020-01-07 310 Sidewalk Cafe Plan Review Fee
3100140 RENEWAL INVOICED 2019-10-04 510 Two-Year License Fee
3100141 SWC-CON INVOICED 2019-10-04 445 Petition For Revocable Consent Fee
2998989 SWC-CON-ONL INVOICED 2019-03-06 9117.98046875 Sidewalk Cafe Consent Fee
2773589 SWC-CIN-INT INVOICED 2018-04-10 583.6500244140625 Sidewalk Cafe Interest for Consent Fee
2753660 SWC-CON-ONL INVOICED 2018-03-01 8947.9697265625 Sidewalk Cafe Consent Fee
2684459 LL VIO INVOICED 2017-10-31 250 LL - License Violation
2673237 LL VIO CREDITED 2017-10-04 500 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-19 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data
2017-09-19 Pleaded SIDEWALK CAF+ FAILED TO CONSPICUOUSLY POST COMBINED LICENSE/COMPLAINT/MAXIMUM TABLE SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7436047205 2020-04-28 0202 PPP 8002 5TH AVE, BROOKLYN, NY, 11209-4004
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29075
Loan Approval Amount (current) 29075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11209-4004
Project Congressional District NY-11
Number of Employees 9
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29381.9
Forgiveness Paid Date 2021-05-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State