Search icon

BULL MARKETS HOLDING COMPANY LLC

Company Details

Name: BULL MARKETS HOLDING COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2017 (8 years ago)
Entity Number: 5081729
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 412 BROADWAY, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
BULL MARKETS HOLDING COMPANY LLC DOS Process Agent 412 BROADWAY, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2017-02-07 2019-02-12 Address 488 BROADWAY, #506, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204060157 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190212061001 2019-02-12 BIENNIAL STATEMENT 2019-02-01
170608000540 2017-06-08 CERTIFICATE OF PUBLICATION 2017-06-08
170207010546 2017-02-07 ARTICLES OF ORGANIZATION 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9754797103 2020-04-15 0248 PPP 412 Broadway Unit 102, Albany, NY, 12207
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7300
Loan Approval Amount (current) 7300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-1000
Project Congressional District NY-20
Number of Employees 6
NAICS code 452319
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7356.32
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State