Search icon

A LOTTA BULL, INC.

Company Details

Name: A LOTTA BULL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 2018 (7 years ago)
Entity Number: 5279861
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 49 FRONT STREET, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ARTHUR GUSTAFSON Agent 49 FRONT STREET, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
ARTHUR GUSTAFSON DOS Process Agent 49 FRONT STREET, ROCKVILLE CENTRE, NY, United States, 11570

Licenses

Number Type Date Last renew date End date Address Description
0340-23-136938 Alcohol sale 2024-05-15 2024-05-15 2025-05-31 910 FRANKLIN AVE, GARDEN CITY, New York, 11530 Restaurant

Filings

Filing Number Date Filed Type Effective Date
180202010639 2018-02-02 CERTIFICATE OF INCORPORATION 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5627777303 2020-04-30 0235 PPP 910 FRANKLIN AVE, GARDEN CITY, NY, 11530
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142775
Loan Approval Amount (current) 142775
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 N
Business Age Description New Business or 2 years or less
Project Address GARDEN CITY, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 35
NAICS code 722511
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 144698.5
Forgiveness Paid Date 2021-09-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State