Search icon

BULLETIN, INC.

Company Details

Name: BULLETIN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2019 (6 years ago)
Entity Number: 5486168
ZIP code: 92054
County: Nassau
Place of Formation: Delaware
Address: 1840 Kerisiano Way, Oceanside, CA, United States, 92054
Principal Address: 48 Moores Hill Road, Oyster Bay, NY, United States, 11771

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DARLA MAGNANI DOS Process Agent 1840 Kerisiano Way, Oceanside, CA, United States, 92054

Chief Executive Officer

Name Role Address
ALANA BRANSTON Chief Executive Officer 48 MOORES HILL ROAD, OYSTER BAY, NY, United States, 11771

Filings

Filing Number Date Filed Type Effective Date
230101000364 2023-01-01 BIENNIAL STATEMENT 2023-01-01
220606000952 2022-06-06 BIENNIAL STATEMENT 2021-01-01
190131000790 2019-01-31 APPLICATION OF AUTHORITY 2019-01-31

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-09-20 No data 863 BROADWAY, Manhattan, NEW YORK, NY, 10003 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
2941397 OL VIO INVOICED 2018-12-10 250 OL - Other Violation
2888098 OL VIO CREDITED 2018-09-20 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-20 Default Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5368017205 2020-04-27 0235 PPP 48 Moores Hill Road, Oyster Bay, NY, 11771
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356670
Loan Approval Amount (current) 356670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 11
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 361395.88
Forgiveness Paid Date 2021-08-23
4202898703 2021-04-01 0202 PPS 245 8th Ave # 195 C/O Greg Budin & Associates Llc, New York, NY, 10011-1607
Loan Status Date 2022-04-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 363142
Loan Approval Amount (current) 363142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-1607
Project Congressional District NY-12
Number of Employees 72
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366440.54
Forgiveness Paid Date 2022-03-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State