Search icon

SI BULLDOGS, INC.

Company Details

Name: SI BULLDOGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2018 (7 years ago)
Entity Number: 5274002
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 33 HARBOR PL, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CHRISTOPHER BUTT Agent 825 E GATE BLVD STE 305, GARDEN CITY, NY, 11530

DOS Process Agent

Name Role Address
CHRISTOPHER BUTT DOS Process Agent 33 HARBOR PL, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
CHRISTOPHER BUTT Chief Executive Officer 33 HARBOR PL, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 33 HARBOR PL, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 33 HARBOR PL, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2018-01-25 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-01-25 2024-01-19 Address 825 E GATE BLVD STE 305, GARDEN CITY, NY, 11530, USA (Type of address: Registered Agent)
2018-01-25 2024-01-19 Address 825 E GATE BLVD STE 305, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119002806 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220318002767 2022-03-18 BIENNIAL STATEMENT 2022-01-01
180125010283 2018-01-25 CERTIFICATE OF INCORPORATION 2018-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7810017110 2020-04-14 0235 PPP 825 E Gate Blvd #305, GARDEN CITY, NY, 11530-2131
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278500
Loan Approval Amount (current) 278500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GARDEN CITY, NASSAU, NY, 11530-2131
Project Congressional District NY-04
Number of Employees 19
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282066.35
Forgiveness Paid Date 2021-07-29
3454868402 2021-02-05 0235 PPS 825 E Gate Blvd Ste 305, Garden City, NY, 11530-2131
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 281978
Loan Approval Amount (current) 281978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453415
Servicing Lender Name Touchmark National Bank
Servicing Lender Address 3651 Old Milton Pkwy, ALPHARETTA, GA, 30005-4487
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-2131
Project Congressional District NY-04
Number of Employees 39
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 453415
Originating Lender Name Touchmark National Bank
Originating Lender Address ALPHARETTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 285870.86
Forgiveness Paid Date 2022-06-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State